BKD IMPROVEMENTS LTD

Company Documents

DateDescription
19/06/2519 June 2025 Final Gazette dissolved following liquidation

View Document

19/06/2519 June 2025 Final Gazette dissolved following liquidation

View Document

19/03/2519 March 2025 Return of final meeting in a creditors' voluntary winding up

View Document

15/06/2415 June 2024 Liquidators' statement of receipts and payments to 2024-06-06

View Document

26/02/2426 February 2024 Registered office address changed from PO Box 4385 10630841 - Companies House Default Address Cardiff CF14 8LH to 1st Floor Fairclough House Church Street Chorley Lancashire PR7 4EX on 2024-02-26

View Document

22/02/2422 February 2024 Registered office address changed to PO Box 4385, 10630841 - Companies House Default Address, Cardiff, CF14 8LH on 2024-02-22

View Document

28/09/2328 September 2023 Total exemption full accounts made up to 2022-09-30

View Document

14/06/2314 June 2023 Statement of affairs

View Document

14/06/2314 June 2023 Resolutions

View Document

14/06/2314 June 2023 Registered office address changed from 72 st. James Drive Bootle L20 4EQ United Kingdom to 6th Floor 120 Bark Street Bolton BL1 2AX on 2023-06-14

View Document

14/06/2314 June 2023 Resolutions

View Document

08/06/238 June 2023 Appointment of a voluntary liquidator

View Document

10/03/2310 March 2023 Voluntary strike-off action has been suspended

View Document

10/03/2310 March 2023 Voluntary strike-off action has been suspended

View Document

14/02/2314 February 2023 First Gazette notice for voluntary strike-off

View Document

14/02/2314 February 2023 First Gazette notice for voluntary strike-off

View Document

01/02/231 February 2023 Application to strike the company off the register

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

23/06/2123 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 18/05/20, WITH UPDATES

View Document

07/05/207 May 2020 PREVSHO FROM 28/02/2020 TO 30/09/2019

View Document

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, NO UPDATES

View Document

29/10/1929 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

20/12/1820 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

05/12/185 December 2018 PSC'S CHANGE OF PARTICULARS / MRS KATARZYNA KONDRATOWICZ / 05/12/2018

View Document

05/12/185 December 2018 REGISTERED OFFICE CHANGED ON 05/12/2018 FROM 60 CHESTER ROAD WEST SHOTTON CH5 1BY UNITED KINGDOM

View Document

14/03/1814 March 2018 PSC'S CHANGE OF PARTICULARS / MRS KATARZYNA KONDRATOWICZ / 01/03/2018

View Document

14/03/1814 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATARZYNA KONDRATOWICZ / 01/03/2018

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

21/02/1721 February 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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