Advanced company searchLink opens in new window

B.D.P. CONSTRUCTION LIMITED

Company number 06063219

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 Oct 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Jul 2013 GAZ1(A) First Gazette notice for voluntary strike-off
21 Dec 2012 SOAS(A) Voluntary strike-off action has been suspended
30 Oct 2012 GAZ1(A) First Gazette notice for voluntary strike-off
16 Oct 2012 DS01 Application to strike the company off the register
08 Feb 2012 AR01 Annual return made up to 23 January 2012 with full list of shareholders
Statement of capital on 2012-02-08
  • GBP 2
22 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
20 Dec 2011 TM01 Termination of appointment of Simon Du Pontet as a director on 30 September 2010
31 May 2011 AA Total exemption small company accounts made up to 31 March 2010
17 Feb 2011 AR01 Annual return made up to 23 January 2011 with full list of shareholders
14 May 2010 AA Total exemption small company accounts made up to 31 March 2009
26 Mar 2010 CH01 Director's details changed for Mr Simon Du Pontet on 10 March 2010
26 Mar 2010 CH01 Director's details changed for Mr Jonathan David Bradford on 11 March 2010
18 Mar 2010 AD01 Registered office address changed from 1 Belvedere Villas Lansdown Bath BA1 5HS United Kingdom on 18 March 2010
01 Feb 2010 AR01 Annual return made up to 23 January 2010 with full list of shareholders
01 Feb 2010 CH01 Director's details changed for Mr Jonathan David Bradford on 1 February 2010
01 Feb 2010 CH01 Director's details changed for Simon Du Pontet on 1 February 2010
01 Feb 2010 CH03 Secretary's details changed for Jonathan David Bradford on 1 February 2010
14 May 2009 287 Registered office changed on 14/05/2009 from 8 cambridge terrace bath BA2 6BE
12 Feb 2009 225 Accounting reference date extended from 31/01/2009 to 31/03/2009
26 Jan 2009 363a Return made up to 23/01/09; full list of members
21 Nov 2008 AA Accounts made up to 31 January 2008
18 Aug 2008 363a Return made up to 23/01/08; full list of members
18 Aug 2008 288c Director and Secretary's Change of Particulars / jonathan bradford / 26/06/2008 / HouseName/Number was: , now: 8; Street was: 42 trowbridge road, now: cambridge terrace; Post Town was: bradford on avon, now: bath; Region was: wiltshire, now: avon; Post Code was: BA15 1EP, now: BA2 6BE
12 Aug 2008 287 Registered office changed on 12/08/2008 from 42 trowbridge road bradford on avon wiltshire BA15 1EP