Advanced company searchLink opens in new window

BDCM LIMITED

Company number 09280609

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)
22 Apr 2021 GAZ2 Final Gazette dissolved following liquidation
22 Jan 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
16 Jun 2020 LIQ03 Liquidators' statement of receipts and payments to 8 April 2020
18 Jun 2019 LIQ03 Liquidators' statement of receipts and payments to 8 April 2019
25 Apr 2018 600 Appointment of a voluntary liquidator
25 Apr 2018 LIQ02 Statement of affairs
25 Apr 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-04-09
27 Mar 2018 AD01 Registered office address changed from Prospect Park Grangefield Road Stanningley Pudsey LS28 6LF England to Enterprise Business Centre Carlton Road Worksop S81 7QF on 27 March 2018
28 Feb 2018 AD01 Registered office address changed from Unit 10 Salveson Way Brighton Street Industrial Estate Hull HU3 4UW England to Prospect Park Grangefield Road Stanningley Pudsey LS28 6LF on 28 February 2018
27 Feb 2018 CS01 Confirmation statement made on 24 January 2018 with no updates
08 Dec 2017 AA Micro company accounts made up to 31 October 2017
10 May 2017 AD01 Registered office address changed from Louis Pearlman Centre 94 Goulton Street Hull East Yorkshrie HU3 4DL to Unit 10 Salveson Way Brighton Street Industrial Estate Hull HU3 4UW on 10 May 2017
24 Jan 2017 CS01 Confirmation statement made on 24 January 2017 with updates
24 Nov 2016 AA Micro company accounts made up to 31 October 2016
09 Nov 2016 CS01 Confirmation statement made on 27 October 2016 with updates
25 Jul 2016 AA Micro company accounts made up to 31 October 2015
21 Nov 2015 AR01 Annual return made up to 27 October 2015 with full list of shareholders
Statement of capital on 2015-11-21
  • GBP 1
17 Apr 2015 AD01 Registered office address changed from Louis Pearlman Centre Goulton Street Hull HU3 4DL England to Louis Pearlman Centre 94 Goulton Street Hull East Yorkshrie HU3 4DL on 17 April 2015
06 Apr 2015 AD01 Registered office address changed from Louis Pearlman Center Louis Pearlman Center Goulton Street Hull HU4 3DL England to Louis Pearlman Centre Goulton Street Hull HU3 4DL on 6 April 2015
21 Mar 2015 AP01 Appointment of Mr Malcolm Donohue as a director on 20 March 2015
21 Mar 2015 TM01 Termination of appointment of Aidan Thorburn as a director on 20 March 2015
03 Mar 2015 AD01 Registered office address changed from C/O Suite 11 Penhurst House 352-356 Battersea Park Road London SW11 3BY England to Louis Pearlman Center Louis Pearlman Center Goulton Street Hull HU4 3DL on 3 March 2015
27 Oct 2014 NEWINC Incorporation
Statement of capital on 2014-10-27
  • GBP 1