Advanced company searchLink opens in new window

B M D CONTRACTING LTD

Company number 05423416

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)
04 Feb 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Nov 2019 GAZ1(A) First Gazette notice for voluntary strike-off
06 Nov 2019 DS01 Application to strike the company off the register
29 May 2019 AA Micro company accounts made up to 30 September 2018
17 Apr 2019 CS01 Confirmation statement made on 13 April 2019 with no updates
25 Mar 2019 MR04 Satisfaction of charge 1 in full
20 Jun 2018 AA Micro company accounts made up to 30 September 2017
17 Apr 2018 CS01 Confirmation statement made on 13 April 2018 with no updates
16 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
13 Apr 2017 CS01 Confirmation statement made on 13 April 2017 with updates
01 Jun 2016 CH01 Director's details changed for Martin John Matthews on 1 June 2016
05 May 2016 AR01 Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 30
09 Mar 2016 AA Total exemption small company accounts made up to 30 September 2015
30 Apr 2015 AR01 Annual return made up to 13 April 2015 with full list of shareholders
Statement of capital on 2015-04-30
  • GBP 30
25 Mar 2015 AA Total exemption small company accounts made up to 30 September 2014
24 Sep 2014 AA01 Current accounting period extended from 31 March 2014 to 30 September 2014
29 Apr 2014 AR01 Annual return made up to 13 April 2014 with full list of shareholders
Statement of capital on 2014-04-29
  • GBP 30
11 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
05 Jul 2013 TM02 Termination of appointment of David Rodgers as a secretary
05 Jul 2013 TM01 Termination of appointment of David Rodgers as a director
22 Apr 2013 AR01 Annual return made up to 13 April 2013 with full list of shareholders
22 Apr 2013 CH03 Secretary's details changed for David Michael Rodgers on 13 April 2013
22 Apr 2013 CH01 Director's details changed for David Michael Rodgers on 13 April 2013
22 Mar 2013 AD01 Registered office address changed from 8 West Road Halesowen West Midlands B63 2US on 22 March 2013
18 Oct 2012 AA Total exemption small company accounts made up to 31 March 2012