- Company Overview for BDM (SERVICES) LIMITED (07517738)
- Filing history for BDM (SERVICES) LIMITED (07517738)
- People for BDM (SERVICES) LIMITED (07517738)
- More for BDM (SERVICES) LIMITED (07517738)
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) |
---|---|---|---|
02 Aug 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
20 Nov 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
13 Oct 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Mar 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Feb 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Jul 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
10 Jun 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Dec 2013 | TM01 | Termination of appointment of Lee Towill as a director | |
19 Dec 2013 | TM01 | Termination of appointment of Nicola Brewin as a director | |
20 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
19 Mar 2013 | AR01 |
Annual return made up to 4 February 2013 with full list of shareholders
Statement of capital on 2013-03-19
|
|
29 Oct 2012 | AA | Accounts for a dormant company made up to 31 October 2011 | |
26 Oct 2012 | AA01 | Previous accounting period shortened from 29 February 2012 to 31 October 2011 | |
27 Jul 2012 | AD01 | Registered office address changed from Unit 40 Grimsby Business Centre King Edward Street Grimsby South Humberside DN31 3JH United Kingdom on 27 July 2012 | |
08 Mar 2012 | AR01 | Annual return made up to 4 February 2012 with full list of shareholders | |
21 Dec 2011 | AD01 | Registered office address changed from 3 Adelphi Drive Grimsby South Humberside DN33 3DT England on 21 December 2011 | |
17 Nov 2011 | AD01 | Registered office address changed from 55 Lord Street Grimsby N E Lincolnshire DN31 2ND United Kingdom on 17 November 2011 | |
08 Sep 2011 | AD01 | Registered office address changed from 194-196 Victoria Street Grimsby North East Lincolnshire DN31 1NX United Kingdom on 8 September 2011 | |
08 Jul 2011 | AP01 | Appointment of Mrs Nicola Marie Brewin as a director | |
08 Jul 2011 | AP01 | Appointment of Mr Lee Barry Towill as a director | |
08 Jul 2011 | TM01 | Termination of appointment of Barry Towill as a director | |
16 Feb 2011 | AD01 | Registered office address changed from Unit 8 Block 4 Kiln Lane Industrial Estate Stallingborough Immingham DN41 8DY United Kingdom on 16 February 2011 | |
04 Feb 2011 | NEWINC | Incorporation |