Advanced company searchLink opens in new window

BDA ENTERPRISE LTD

Company number 06828025

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)
04 Feb 2015 GAZ2 Final Gazette dissolved following liquidation
04 Nov 2014 4.71 Return of final meeting in a members' voluntary winding up
16 Dec 2013 AD01 Registered office address changed from Unit 12 Queen's Court Business Centre Regent Street Barnsley South Yorkshire S70 2EG on 16 December 2013
10 Dec 2013 4.70 Declaration of solvency
10 Dec 2013 600 Appointment of a voluntary liquidator
10 Dec 2013 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
19 Aug 2013 AA Full accounts made up to 30 June 2013
25 Jun 2013 AA01 Current accounting period extended from 31 March 2013 to 30 June 2013
11 Apr 2013 AR01 Annual return made up to 24 February 2013 with full list of shareholders
Statement of capital on 2013-04-11
  • GBP 100
12 Feb 2013 AA Full accounts made up to 31 March 2012
18 Dec 2012 TM02 Termination of appointment of Louise Gething as a secretary on 18 December 2012
23 Oct 2012 AP01 Appointment of Councillor Linda Mary Burgess as a director on 19 October 2012
23 Oct 2012 TM01 Termination of appointment of Timothy John Robert Cheetham as a director on 19 October 2012
20 Sep 2012 AP03 Appointment of Ms Louise Gething as a secretary on 2 July 2012
27 Mar 2012 TM02 Termination of appointment of Laura Kate Fletcher as a secretary on 20 March 2012
28 Feb 2012 AR01 Annual return made up to 24 February 2012 with full list of shareholders
21 Dec 2011 AA Full accounts made up to 31 March 2011
13 Jul 2011 TM01 Termination of appointment of Derek Carpenter as a director
06 Jun 2011 AP01 Appointment of Mr Glen Banks as a director
25 May 2011 AP01 Appointment of Councillor Timothy John Robert Cheetham as a director
17 May 2011 AP01 Appointment of Mr Derek Carpenter as a director
16 May 2011 TM01 Termination of appointment of Richard Horner as a director
16 May 2011 TM01 Termination of appointment of William Newman as a director
16 May 2011 TM01 Termination of appointment of Malcolm Exley as a director
05 Apr 2011 AR01 Annual return made up to 24 February 2011 with full list of shareholders