Advanced company searchLink opens in new window

BDI COMMERCIAL SERVICES LIMITED

Company number 06787996

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)
13 Jun 2017 GAZ2 Final Gazette dissolved following liquidation
13 Mar 2017 2.24B Administrator's progress report to 28 February 2017
13 Mar 2017 2.35B Notice of move from Administration to Dissolution on 28 February 2017
23 Feb 2017 2.24B Administrator's progress report to 15 January 2017
30 Sep 2016 2.40B Notice of appointment of replacement/additional administrator
30 Sep 2016 2.38B Notice of resignation of an administrator
23 Aug 2016 2.24B Administrator's progress report to 15 July 2016
10 Feb 2016 2.24B Administrator's progress report to 15 January 2016
10 Feb 2016 2.31B Notice of extension of period of Administration
15 Sep 2015 2.24B Administrator's progress report to 1 August 2015
15 Sep 2015 2.31B Notice of extension of period of Administration
16 Apr 2015 2.24B Administrator's progress report to 1 March 2015
26 Jan 2015 AD01 Registered office address changed from Kpmg Llp St James' Square Manchester M2 6DS to Kpmg Llp 1 St Peter's Square Manchester M2 3AE on 26 January 2015
28 Oct 2014 F2.18 Notice of deemed approval of proposals
10 Oct 2014 2.17B Statement of administrator's proposal
11 Sep 2014 AD01 Registered office address changed from Langdale House Gadbrook Park Northwich Cheshire CW9 7TN to Kpmg Llp St James' Square Manchester M2 6DS on 11 September 2014
09 Sep 2014 2.12B Appointment of an administrator
06 Feb 2014 AA Total exemption small company accounts made up to 30 April 2013
15 Jan 2014 AR01 Annual return made up to 12 January 2014 with full list of shareholders
Statement of capital on 2014-01-15
  • GBP 132
04 Dec 2013 MR04 Satisfaction of charge 2 in full
30 Nov 2013 MR01 Registration of charge 067879960003
07 Jun 2013 AD01 Registered office address changed from Charlotte House the Wyvern Business Park Stanier Way Chaddesden Derby Derbyshire DE21 6BF on 7 June 2013
07 Mar 2013 AR01 Annual return made up to 12 January 2013 with full list of shareholders
05 Nov 2012 SH10 Particulars of variation of rights attached to shares
05 Nov 2012 SH08 Change of share class name or designation