BD1 SERVICES LIMITED
Status | DISSOLVED |
Company No. | 05418156 |
Category | Private Limited Company |
Incorporated | 07 Apr 2005 |
Age | 19 years, 1 month, 25 days |
Jurisdiction | England Wales |
Dissolution | 12 Mar 2014 |
Years | 10 years, 2 months, 21 days |
SUMMARY
BD1 SERVICES LIMITED is an dissolved private limited company with number 05418156. It was incorporated 19 years, 1 month, 25 days ago, on 07 April 2005 and it was dissolved 10 years, 2 months, 21 days ago, on 12 March 2014. The company address is 26-28 Bedford Row, London, WC1R 4HE.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 12 Dec 2013
Category: Insolvency
Sub Category: Voluntary
Type: 4.72
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 12 Dec 2012
Action Date: 21 Oct 2012
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2012-10-21
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 15 Dec 2011
Action Date: 21 Oct 2011
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2011-10-21
Documents
Liquidation voluntary statement of affairs with form attached
Date: 27 Oct 2010
Category: Insolvency
Sub Category: Voluntary
Type: 4.20
Form attached: 4.19
Documents
Resolution
Date: 27 Oct 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary appointment of liquidator
Date: 27 Oct 2010
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Change registered office address company with date old address
Date: 12 Oct 2010
Action Date: 12 Oct 2010
Category: Address
Type: AD01
Change date: 2010-10-12
Old address: Alexander House 106 Pembroke Road Ruislip HA4 8NW
Documents
Annual return company with made up date full list shareholders
Date: 17 Jun 2010
Action Date: 07 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-07
Documents
Accounts with accounts type total exemption small
Date: 17 Aug 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 22 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 07/04/09; full list of members
Documents
Legacy
Date: 27 Nov 2008
Category: Officers
Type: 288a
Description: Secretary appointed mortimer registrars LIMITED
Documents
Legacy
Date: 13 Nov 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Director and Secretary mark alexander
Documents
Resolution
Date: 13 Nov 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 02 Jul 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 08 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 07/04/08; full list of members
Documents
Legacy
Date: 19 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 07/04/07; full list of members; amend
Documents
Accounts with accounts type total exemption small
Date: 12 Sep 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 16 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 07/04/07; full list of members
Documents
Legacy
Date: 07 Mar 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Jul 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/09/05 to 30/09/06
Documents
Legacy
Date: 12 Jul 2006
Category: Annual-return
Type: 363s
Description: Return made up to 07/04/06; full list of members
Documents
Legacy
Date: 31 Jan 2006
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/04/06 to 30/09/05
Documents
Certificate change of name company
Date: 22 Nov 2005
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed blue diamond telecomms LIMITED\certificate issued on 22/11/05
Documents
Legacy
Date: 19 Apr 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Apr 2005
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 14 Apr 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 14 Apr 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
B CLEAN DOMESTIC & COMMERCIAL CLEANING LIMITED
UNIT 7, OFFICE VILLAGE, FORSTER WAY, PETERBOROUGH FORDER WAY,PETERBOROUGH,PE7 8GX
Number: | 11589749 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR,CHESTERFIELD,S40 2WG
Number: | 06088295 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
1 MAPLE PLACE,LONDON,W1T 4BB
Number: | 10420609 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 BRIGHTON STREET,HULL,
Number: | 01830528 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
BECK COURT,CARDIFF,CF23 8RP
Number: | 02520413 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
90 WALTON ROAD,WARRINGTON,WA4 6NP
Number: | 09333373 |
Status: | ACTIVE |
Category: | Private Limited Company |