Advanced company searchLink opens in new window

B-D U.K. HOLDINGS LIMITED

Company number 01705306

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)
08 May 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Feb 2018 GAZ1(A) First Gazette notice for voluntary strike-off
13 Feb 2018 DS01 Application to strike the company off the register
18 Sep 2017 SH01 Statement of capital following an allotment of shares on 7 September 2017
  • GBP 10,872,945
08 Sep 2017 SH20 Statement by Directors
08 Sep 2017 SH19 Statement of capital on 8 September 2017
  • GBP 1
08 Sep 2017 CAP-SS Solvency Statement dated 07/09/17
08 Sep 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Cancellation of share premium account 07/09/2017
  • RES06 ‐ Resolution of reduction in issued share capital
18 Aug 2017 SH01 Statement of capital following an allotment of shares on 14 July 2017
  • GBP 6,200,204
10 Aug 2017 CS01 Confirmation statement made on 31 July 2017 with updates
25 Jul 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
10 Jul 2017 AA Full accounts made up to 30 September 2016
03 May 2017 AD01 Registered office address changed from The Danby Building Edmund Halley Road Oxford Science Park, Oxford Oxon OX4 4DQ to 1030 Eskdale Road Winnersh Triangle Wokingham Berkshire RG41 5TS on 3 May 2017
07 Mar 2017 TM01 Termination of appointment of Julie Christine Arnold as a director on 16 February 2017
16 Aug 2016 CS01 Confirmation statement made on 31 July 2016 with updates
24 May 2016 AA Full accounts made up to 30 September 2015
28 Oct 2015 AR01 Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 6,200,203
07 Aug 2015 AP01 Appointment of Mr Michael John Fairbourn as a director on 9 July 2015
06 Aug 2015 AP01 Appointment of Mr John Konrad Neat as a director on 9 July 2015
06 Aug 2015 TM01 Termination of appointment of Anthony Neylon as a director on 9 July 2015
06 Aug 2015 TM02 Termination of appointment of Anthony Neylon as a secretary on 9 July 2015
06 Aug 2015 TM01 Termination of appointment of Alex Adams as a director on 9 July 2015
15 Jun 2015 AA Full accounts made up to 30 September 2014
16 Mar 2015 TM01 Termination of appointment of Johnny Lundgren as a director on 2 February 2015
26 Feb 2015 AP01 Appointment of Mr Edward Daniel Hopkin as a director on 2 February 2015