Advanced company searchLink opens in new window

B & D ESTATES LIMITED

Company number 05268285

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)
15 Feb 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Nov 2010 GAZ1 First Gazette notice for compulsory strike-off
11 Feb 2010 AR01 Annual return made up to 25 October 2009 with full list of shareholders
Statement of capital on 2010-02-11
  • GBP 4
11 Feb 2010 CH01 Director's details changed for Dharminder Singh Bassi on 2 October 2009
25 Nov 2009 AA Total exemption small company accounts made up to 31 October 2008
18 Feb 2009 363a Return made up to 25/10/08; full list of members
05 Feb 2009 AA Total exemption small company accounts made up to 31 October 2007
20 Nov 2008 288b Appointment Terminated Director rakesh doal
08 Aug 2008 363s Return made up to 25/10/07; no change of members
22 Jan 2008 395 Particulars of mortgage/charge
11 Oct 2007 AA Total exemption small company accounts made up to 31 October 2006
03 Oct 2007 AA Total exemption small company accounts made up to 31 October 2005
27 Apr 2007 287 Registered office changed on 27/04/07 from: dartmouth house sandwell road west bromwich B70 8TH
24 Nov 2006 363s Return made up to 25/10/06; full list of members
28 Apr 2006 288a New director appointed
28 Apr 2006 363s Return made up to 25/10/05; full list of members
28 Apr 2006 363(288) Director resigned
18 Apr 2006 GAZ1 First Gazette notice for compulsory strike-off
14 Jul 2005 CERTNM Company name changed po bars LIMITED\certificate issued on 14/07/05
23 Dec 2004 288b Director resigned
23 Dec 2004 288b Director resigned
23 Nov 2004 88(2)R Ad 25/10/04--------- £ si 3@1=3 £ ic 1/4
04 Nov 2004 288a New director appointed
04 Nov 2004 288a New director appointed
04 Nov 2004 288a New secretary appointed;new director appointed