Advanced company searchLink opens in new window

BDW ACCOUNTANTS LIMITED

Company number 11189084

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)
09 Feb 2025 GAZ2 Final Gazette dissolved following liquidation
09 Nov 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
01 Feb 2024 LIQ02 Statement of affairs
16 Jan 2024 600 Appointment of a voluntary liquidator
16 Jan 2024 AD01 Registered office address changed from 3 3 Moor Court Gosforth Newcastle upon Tyne Tyne and Wear NE3 4YD United Kingdom to Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA on 16 January 2024
16 Jan 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-01-08
17 Nov 2023 AD01 Registered office address changed from 8 Segendunum Business Centre Station Road Wallsend NE28 6HQ England to 3 3 Moor Court Gosforth Newcastle upon Tyne Tyne and Wear NE3 4YD on 17 November 2023
16 Nov 2023 CS01 Confirmation statement made on 16 November 2023 with updates
19 Sep 2023 AA Total exemption full accounts made up to 28 February 2023
07 Feb 2023 CS01 Confirmation statement made on 5 February 2023 with no updates
22 Nov 2022 AA Total exemption full accounts made up to 28 February 2022
07 Feb 2022 CS01 Confirmation statement made on 5 February 2022 with no updates
23 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
11 Feb 2021 AA Micro company accounts made up to 29 February 2020
05 Feb 2021 CS01 Confirmation statement made on 5 February 2021 with no updates
18 Feb 2020 CS01 Confirmation statement made on 5 February 2020 with no updates
05 Apr 2019 AA Accounts for a dormant company made up to 28 February 2019
01 Apr 2019 AD01 Registered office address changed from 31a Station Road Whitley Bay NE26 2QZ United Kingdom to 8 Segendunum Business Centre Station Road Wallsend NE28 6HQ on 1 April 2019
12 Feb 2019 CS01 Confirmation statement made on 5 February 2019 with no updates
12 Feb 2019 TM01 Termination of appointment of Joanne Robson as a director on 30 November 2018
27 Jun 2018 AP01 Appointment of Mrs Joanne Robson as a director on 27 June 2018
06 Feb 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-02-06
  • GBP 1