- Company Overview for BDCM LIMITED (09280609)
- Filing history for BDCM LIMITED (09280609)
- People for BDCM LIMITED (09280609)
- Insolvency for BDCM LIMITED (09280609)
- More for BDCM LIMITED (09280609)
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
|
|
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
|
|
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
|