Advanced company searchLink opens in new window

BDZ LEISURE LIMITED

Company number 11531804

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 Dec 2024 600 Appointment of a voluntary liquidator
02 Dec 2024 LIQ10 Removal of liquidator by court order
22 Jul 2024 LIQ03 Liquidators' statement of receipts and payments to 28 June 2024
06 Nov 2023 AD01 Registered office address changed from C/O Absolute Recovery Limited Unit 2 Railway Court Ten Pound Walk Doncaster DN4 5FB to Office 9 Stone Cross House Doncaster Road Kirk Sandall Doncaster DN3 1QS on 6 November 2023
12 Aug 2023 LIQ03 Liquidators' statement of receipts and payments to 28 June 2023
15 Aug 2022 LIQ03 Liquidators' statement of receipts and payments to 28 June 2022
16 Jul 2021 AD01 Registered office address changed from University House Oxford Street Newbury Berkshire RG14 1JQ United Kingdom to Unit 2 Railway Court Ten Pound Walk Doncaster DN4 5FB on 16 July 2021
09 Jul 2021 600 Appointment of a voluntary liquidator
09 Jul 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-06-29
09 Jul 2021 LIQ02 Statement of affairs
08 Apr 2021 AA Unaudited abridged accounts made up to 31 December 2020
08 Feb 2021 TM02 Termination of appointment of Andrew Maye as a secretary on 1 January 2020
08 Feb 2021 TM01 Termination of appointment of Andrew Paul Maye as a director on 1 January 2020
12 Nov 2020 CS01 Confirmation statement made on 21 August 2020 with no updates
08 Apr 2020 AA Unaudited abridged accounts made up to 31 December 2019
28 Aug 2019 CS01 Confirmation statement made on 21 August 2019 with no updates
16 May 2019 AA01 Current accounting period extended from 31 August 2019 to 31 December 2019
22 Aug 2018 NEWINC Incorporation
Statement of capital on 2018-08-22
  • GBP 100