B D JOINERY AND CONTRACTING SERVICES LIMITED
Company Documents
Date | Description |
---|---|
17/12/2417 December 2024 | Final Gazette dissolved via voluntary strike-off |
17/12/2417 December 2024 | Final Gazette dissolved via voluntary strike-off |
12/10/2412 October 2024 | Confirmation statement made on 2024-10-10 with no updates |
01/10/241 October 2024 | First Gazette notice for voluntary strike-off |
01/10/241 October 2024 | First Gazette notice for voluntary strike-off |
24/09/2424 September 2024 | Application to strike the company off the register |
11/07/2411 July 2024 | Micro company accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
10/10/2310 October 2023 | Confirmation statement made on 2023-10-10 with no updates |
15/08/2315 August 2023 | Confirmation statement made on 2022-10-10 with no updates |
26/07/2326 July 2023 | Compulsory strike-off action has been discontinued |
26/07/2326 July 2023 | Compulsory strike-off action has been discontinued |
25/07/2325 July 2023 | Micro company accounts made up to 2022-10-31 |
14/02/2314 February 2023 | Compulsory strike-off action has been suspended |
14/02/2314 February 2023 | Compulsory strike-off action has been suspended |
03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
25/10/2125 October 2021 | Confirmation statement made on 2021-10-10 with no updates |
09/08/219 August 2021 | Total exemption full accounts made up to 2020-10-31 |
18/08/2018 August 2020 | 31/10/19 TOTAL EXEMPTION FULL |
29/10/1929 October 2019 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/18 |
15/10/1915 October 2019 | CONFIRMATION STATEMENT MADE ON 10/10/19, NO UPDATES |
02/08/192 August 2019 | 31/10/18 TOTAL EXEMPTION FULL |
10/04/1910 April 2019 | REGISTERED OFFICE CHANGED ON 10/04/2019 FROM 74 WESTLEIGH LANE LEIGH WN7 5JE UNITED KINGDOM |
15/10/1815 October 2018 | CONFIRMATION STATEMENT MADE ON 10/10/18, NO UPDATES |
07/08/187 August 2018 | 31/10/17 TOTAL EXEMPTION FULL |
18/10/1718 October 2017 | CONFIRMATION STATEMENT MADE ON 10/10/17, NO UPDATES |
18/10/1718 October 2017 | REGISTERED OFFICE CHANGED ON 18/10/2017 FROM UNIT1 HARVEY LANE GOLBORNE WARRINGTON WA3 3RX |
09/08/179 August 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
24/10/1624 October 2016 | CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES |
25/07/1625 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
04/12/154 December 2015 | Annual return made up to 24 October 2015 with full list of shareholders |
04/12/154 December 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ANTHONY BULLOUGH / 31/10/2014 |
14/11/1414 November 2014 | COMPANY NAME CHANGED BD JOINERY AND CONTRACTING LTD CERTIFICATE ISSUED ON 14/11/14 |
14/11/1414 November 2014 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
11/11/1411 November 2014 | ALTER ARTICLES 31/10/2014 |
11/11/1411 November 2014 | 31/10/14 STATEMENT OF CAPITAL GBP 103 |
27/10/1427 October 2014 | DIRECTOR APPOINTED MR PHILIP ANTHONY BULLOUGH |
27/10/1427 October 2014 | REGISTERED OFFICE CHANGED ON 27/10/2014 FROM 5 FERN MEADOW WHITTLE-LE-WOODS CHORLEY MANCHESTER LANCASHIRE PR6 7RN UNITED KINGDOM |
24/10/1424 October 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
24/10/1424 October 2014 | APPOINTMENT TERMINATED, DIRECTOR OSKER HEIMAN |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company