- Company Overview for BPDL LIMITED (09102021)
- Filing history for BPDL LIMITED (09102021)
- People for BPDL LIMITED (09102021)
- Insolvency for BPDL LIMITED (09102021)
- More for BPDL LIMITED (09102021)
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
|
|
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
|
|
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 |