Advanced company searchLink opens in new window

BD PRINT LIMITED

Company number 01068794

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)
18 Feb 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Jan 2020 CS01 Confirmation statement made on 24 January 2020 with updates
03 Dec 2019 GAZ1(A) First Gazette notice for voluntary strike-off
25 Nov 2019 DS01 Application to strike the company off the register
11 Nov 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
11 Nov 2019 SH19 Statement of capital on 11 November 2019
  • GBP 2
11 Nov 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share premium account 24/10/2019
  • RES06 ‐ Resolution of reduction in issued share capital
11 Nov 2019 CAP-SS Solvency Statement dated 24/10/19
11 Nov 2019 SH01 Statement of capital following an allotment of shares on 24 October 2019
  • GBP 101
11 Jul 2019 AA Accounts for a dormant company made up to 31 December 2018
18 Jan 2019 CS01 Confirmation statement made on 18 January 2019 with updates
16 May 2018 AA Accounts for a dormant company made up to 31 December 2017
18 Jan 2018 CS01 Confirmation statement made on 18 January 2018 with updates
04 Oct 2017 AA Accounts for a dormant company made up to 31 December 2016
16 Jan 2017 CS01 Confirmation statement made on 13 January 2017 with updates
12 Jan 2017 CH04 Secretary's details changed for B-R Secretariat Limited on 2 January 2017
13 Dec 2016 AD01 Registered office address changed from Third Floor 4 Millbank London SW1P 3XR to 100 Capability Green Luton Bedfordshire LU1 3LG on 13 December 2016
01 Dec 2016 TM01 Termination of appointment of Christopher James Drummond as a director on 30 November 2016
14 Nov 2016 AP01 Appointment of Mr Richard John Peachey as a director on 30 September 2016
10 Nov 2016 TM01 Termination of appointment of David William Gibson as a director on 30 September 2016
10 Nov 2016 AP01 Appointment of Mr Philip James Hocken as a director on 30 September 2016
12 May 2016 AA Accounts for a dormant company made up to 31 December 2015
06 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100
23 Jun 2015 AA Accounts for a dormant company made up to 31 December 2014
16 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100