Advanced company searchLink opens in new window

BBD2 LIMITED

Company number 06602136

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Jan 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Nov 2019 GAZ1(A) First Gazette notice for voluntary strike-off
30 Oct 2019 DS01 Application to strike the company off the register
05 Jun 2019 CS01 Confirmation statement made on 27 May 2019 with no updates
04 Oct 2018 AA Accounts for a small company made up to 31 December 2017
05 Jun 2018 CS01 Confirmation statement made on 27 May 2018 with no updates
02 Oct 2017 AA Accounts for a small company made up to 31 December 2016
09 Jun 2017 CS01 Confirmation statement made on 27 May 2017 with updates
07 Jun 2017 AA Accounts for a small company made up to 31 December 2015
10 Dec 2016 DISS40 Compulsory strike-off action has been discontinued
06 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
27 May 2016 AR01 Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 1,000
13 Jan 2016 DISS40 Compulsory strike-off action has been discontinued
12 Jan 2016 AA Accounts for a small company made up to 31 December 2014
12 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
24 Jun 2015 AR01 Annual return made up to 27 May 2015 with full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1,000
24 Jun 2015 CH01 Director's details changed for Ms Helen Malone on 1 June 2015
24 Jun 2015 CH03 Secretary's details changed for Mrs Helen Malone on 1 April 2012
06 May 2015 TM01 Termination of appointment of Andrew Mark Moyes as a director on 30 April 2015
06 May 2015 TM01 Termination of appointment of Dermot Mcmahon as a director on 30 April 2015
06 May 2015 AP01 Appointment of Mrs Helen Malone as a director on 30 April 2015
06 May 2015 AP01 Appointment of Mr John Ryall as a director on 30 April 2015
28 Feb 2015 MR04 Satisfaction of charge 1 in full
02 Oct 2014 AA Accounts for a small company made up to 31 December 2013
27 May 2014 AR01 Annual return made up to 27 May 2014 with full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1,000