Advanced company searchLink opens in new window

BPDL LIMITED

Company number 09102021

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)
03 May 2023 GAZ2 Final Gazette dissolved following liquidation
03 Feb 2023 LIQ13 Return of final meeting in a members' voluntary winding up
12 May 2022 LIQ03 Liquidators' statement of receipts and payments to 9 March 2022
16 Jun 2021 LIQ10 Removal of liquidator by court order
02 Jun 2021 LIQ03 Liquidators' statement of receipts and payments to 9 March 2021
30 Apr 2021 600 Appointment of a voluntary liquidator
30 Mar 2021 LIQ MISC Insolvency:LIQ12 - secretary of state's release of liquidator
16 Mar 2020 LIQ01 Declaration of solvency
16 Mar 2020 600 Appointment of a voluntary liquidator
16 Mar 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-03-10
11 Mar 2020 AD01 Registered office address changed from Gilmarde House 47 South Bar Street Banbury Oxfordshire OX16 9AB United Kingdom to 100 st. James Road Northampton NN5 5LF on 11 March 2020
09 Mar 2020 TM01 Termination of appointment of Richard Last as a director on 8 March 2020
09 Mar 2020 PSC04 Change of details for Mr Jonathan William Blackwell as a person with significant control on 6 March 2020
09 Mar 2020 PSC07 Cessation of Richard Last as a person with significant control on 6 March 2020
19 Nov 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-11-18
18 Nov 2019 AA Total exemption full accounts made up to 30 June 2019
09 Jul 2019 CS01 Confirmation statement made on 25 June 2019 with updates
28 Mar 2019 AA Micro company accounts made up to 30 June 2018
03 Jul 2018 CS01 Confirmation statement made on 25 June 2018 with updates
27 Mar 2018 AA Micro company accounts made up to 30 June 2017
15 Feb 2018 AD01 Registered office address changed from Treadwell House High Street Bloxham Banbury Oxfordshire OX15 4PP United Kingdom to Gilmarde House 47 South Bar Street Banbury Oxfordshire OX16 9AB on 15 February 2018
15 Feb 2018 CH01 Director's details changed for Mr Richard Last on 15 February 2018
15 Feb 2018 CH01 Director's details changed for Mr Jonathan William Blackwell on 15 February 2018
10 Jul 2017 PSC01 Notification of Jonathan William Blackwell as a person with significant control on 6 April 2016
10 Jul 2017 PSC01 Notification of Richard Last as a person with significant control on 6 April 2016