BCD COMMERCIAL SOLUTIONS LTD
Company Documents
Date | Description |
---|---|
27/07/2127 July 2021 | Final Gazette dissolved via voluntary strike-off |
27/07/2127 July 2021 | Final Gazette dissolved via voluntary strike-off |
18/03/2018 March 2020 | 30/06/19 UNAUDITED ABRIDGED |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
02/05/192 May 2019 | SECRETARY'S CHANGE OF PARTICULARS / MR BRIAN CHRISTOPHER DAUNTER / 02/05/2019 |
02/05/192 May 2019 | CONFIRMATION STATEMENT MADE ON 02/05/19, WITH UPDATES |
02/05/192 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / JULIA DIANE DAUNTER / 02/05/2019 |
20/03/1920 March 2019 | 30/06/18 UNAUDITED ABRIDGED |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
14/05/1814 May 2018 | CONFIRMATION STATEMENT MADE ON 04/05/18, WITH UPDATES |
12/03/1812 March 2018 | 30/06/17 UNAUDITED ABRIDGED |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
09/05/179 May 2017 | CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES |
30/03/1730 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
16/05/1616 May 2016 | Annual return made up to 4 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
27/10/1527 October 2015 | REGISTERED OFFICE CHANGED ON 27/10/2015 FROM 130 BOURNEMOUTH ROAD CHANDLERS FORD EASTLEIGH HANTS SO53 3AL |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
18/05/1518 May 2015 | Annual return made up to 4 May 2015 with full list of shareholders |
25/03/1525 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
06/05/146 May 2014 | Annual return made up to 4 May 2014 with full list of shareholders |
27/03/1427 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
09/05/139 May 2013 | Annual return made up to 4 May 2013 with full list of shareholders |
27/03/1327 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
11/05/1211 May 2012 | Annual return made up to 4 May 2012 with full list of shareholders |
29/03/1229 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
11/05/1111 May 2011 | Annual return made up to 4 May 2011 with full list of shareholders |
31/01/1131 January 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
14/05/1014 May 2010 | Annual return made up to 4 May 2010 with full list of shareholders |
14/05/1014 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JULIA DIANE DAUNTER / 04/05/2010 |
08/04/108 April 2010 | DIRECTOR APPOINTED MR BRIAN CHRISTOPHER DAUNTER |
30/01/1030 January 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
21/05/0921 May 2009 | RETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS |
07/01/097 January 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
13/05/0813 May 2008 | RETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS |
16/11/0716 November 2007 | REGISTERED OFFICE CHANGED ON 16/11/07 FROM: 118 HILTINGBURY ROAD CHANDLERS FORD EASTLEIGH HAMPSHIRE SO53 5NT |
31/10/0731 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
30/05/0730 May 2007 | RETURN MADE UP TO 04/05/07; FULL LIST OF MEMBERS |
10/04/0710 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
10/04/0710 April 2007 | ACC. REF. DATE EXTENDED FROM 31/05/07 TO 30/06/07 |
06/06/066 June 2006 | RETURN MADE UP TO 04/05/06; FULL LIST OF MEMBERS |
23/05/0623 May 2006 | DIRECTOR RESIGNED |
23/05/0623 May 2006 | NEW SECRETARY APPOINTED |
23/05/0623 May 2006 | NEW DIRECTOR APPOINTED |
23/05/0623 May 2006 | SECRETARY RESIGNED |
20/05/0520 May 2005 | SECRETARY RESIGNED |
20/05/0520 May 2005 | NEW DIRECTOR APPOINTED |
20/05/0520 May 2005 | NEW SECRETARY APPOINTED |
20/05/0520 May 2005 | DIRECTOR RESIGNED |
04/05/054 May 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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