Advanced company searchLink opens in new window

BDG FACILITIES LIMITED

Company number 00759589

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 Jan 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Oct 2016 GAZ1(A) First Gazette notice for voluntary strike-off
12 Oct 2016 AA Full accounts made up to 31 December 2015
07 Oct 2016 DS01 Application to strike the company off the register
28 Sep 2016 TM01 Termination of appointment of Christopher Philip Hutchinson as a director on 28 September 2016
28 Sep 2016 TM01 Termination of appointment of Gillian Mary Parker as a director on 28 September 2016
08 Sep 2016 SH20 Statement by Directors
08 Sep 2016 SH19 Statement of capital on 8 September 2016
  • GBP 53.51312
08 Sep 2016 CAP-SS Solvency Statement dated 25/08/16
08 Sep 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share prem a/c 25/08/2016
  • RES06 ‐ Resolution of reduction in issued share capital
03 Jun 2016 SH01 Statement of capital following an allotment of shares on 23 May 2016
  • GBP 5,358,813
03 Jun 2016 MR04 Satisfaction of charge 3 in full
27 May 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sects 177 and 182 of ca 2006 23/05/2016
07 Apr 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
07 Apr 2016 SH01 Statement of capital following an allotment of shares on 22 March 2016
  • GBP 5,351,313
15 Dec 2015 AR01 Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 3,131,841
20 Jul 2015 AA Full accounts made up to 31 December 2014
01 May 2015 AP01 Appointment of Mr Simon Moore as a director on 1 May 2015
01 May 2015 TM01 Termination of appointment of Mohammed Haque as a director on 30 April 2015
17 Dec 2014 AR01 Annual return made up to 10 December 2014 with full list of shareholders
Statement of capital on 2014-12-17
  • GBP 3,131,841
17 Sep 2014 AA Full accounts made up to 31 December 2013
08 Jul 2014 AD01 Registered office address changed from 11-33 St. John Street London EC1M 4AA on 8 July 2014
20 Dec 2013 AR01 Annual return made up to 10 December 2013 with full list of shareholders
Statement of capital on 2013-12-20
  • GBP 3,131,841
20 Dec 2013 CH01 Director's details changed for Christopher Philip Hutchinson on 20 December 2013
20 Dec 2013 AD01 Registered office address changed from 11-33 St John Street London EC1M 4PJ on 20 December 2013