Advanced company searchLink opens in new window

BDE PRODUCTS LIMITED

Company number 07818552

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 Oct 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
17 May 2016 GAZ1 First Gazette notice for compulsory strike-off
23 Mar 2015 AD01 Registered office address changed from Unit 302 Bretton Park Way Dewsbury West Yorkshire WF12 9BS England to 37Th Floor 1 Canada Square Canary Wharf London E14 5AA on 23 March 2015
23 Mar 2015 TM01 Termination of appointment of Byron Malik Sachdev as a director on 20 February 2015
23 Mar 2015 AP01 Appointment of Mr Abdul Rehman Ali as a director on 1 February 2015
19 Mar 2015 AD01 Registered office address changed from Office 3 Unit R1 Penfold Works Imperial Way Watford WD24 4YY to Unit 302 Bretton Park Way Dewsbury West Yorkshire WF12 9BS on 19 March 2015
18 Feb 2015 AR01 Annual return made up to 18 February 2015 with full list of shareholders
Statement of capital on 2015-02-18
  • GBP 1
18 Feb 2015 AP01 Appointment of Byron Sachdev as a director on 18 February 2015
17 Feb 2015 AR01 Annual return made up to 17 February 2015 with full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1
17 Feb 2015 TM01 Termination of appointment of Alan Tonks as a director on 17 February 2015
17 Feb 2015 AD01 Registered office address changed from Unit 302 Bretton Park Way Dewsbury West Yorkshire WF12 9BS to Office 3 Unit R1 Penfold Works Imperial Way Watford WD24 4YY on 17 February 2015
15 Nov 2014 AA Micro company accounts made up to 31 October 2014
15 Nov 2014 AR01 Annual return made up to 21 October 2014 with full list of shareholders
Statement of capital on 2014-11-15
  • GBP 1
15 Nov 2014 TM01 Termination of appointment of Daniel Stones as a director on 10 November 2014
13 Nov 2014 TM01 Termination of appointment of Daniel Stones as a director on 10 November 2014
13 Nov 2014 AD01 Registered office address changed from 29 Lyon Road Pontefract West Yorkshire WF8 3PJ England to Unit 302 Bretton Park Way Dewsbury West Yorkshire WF12 9BS on 13 November 2014
31 Oct 2014 AP01 Appointment of Mr Alan Tonks as a director on 31 October 2014
20 Oct 2014 AP01 Appointment of Mr Daniel Stones as a director on 20 October 2014
20 Oct 2014 AD01 Registered office address changed from Mottram House 43 Greek Street Stockport Cheshire SK3 8AX to 29 Lyon Road Pontefract West Yorkshire WF8 3PJ on 20 October 2014
20 Oct 2014 TM01 Termination of appointment of Graham James Foster as a director on 20 October 2014
28 Jul 2014 AA Accounts for a dormant company made up to 31 October 2013
27 Jan 2014 AR01 Annual return made up to 21 October 2013 with full list of shareholders
Statement of capital on 2014-01-27
  • GBP 1
15 Jul 2013 AA Accounts for a dormant company made up to 31 October 2012
24 Jun 2013 AD01 Registered office address changed from Bcr House 3 Bredbury Business Park Stockport SK6 2SN England on 24 June 2013
21 Jun 2013 CH01 Director's details changed for Mr Graham James Foster on 21 June 2013