Advanced company searchLink opens in new window

BASEMENT AND DRAINAGE SYSTEMS LIMITED

Company number 07083146

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)
23 Mar 2024 LIQ03 Liquidators' statement of receipts and payments to 22 January 2024
19 Dec 2023 AD01 Registered office address changed from C/O Cowgill Holloway Business Recovery Llp 45-53 Chorley New Road Bolton BL1 4QR to C/O Cowgill Holloway Business Recovery Llp Fourth Floor Unit 5B the Parklands Bolton BL6 4SD on 19 December 2023
29 Mar 2023 LIQ03 Liquidators' statement of receipts and payments to 22 January 2023
30 Mar 2022 LIQ03 Liquidators' statement of receipts and payments to 22 January 2022
30 Mar 2021 LIQ03 Liquidators' statement of receipts and payments to 22 January 2021
08 Mar 2021 LIQ06 Resignation of a liquidator
06 Mar 2020 LIQ03 Liquidators' statement of receipts and payments to 22 January 2020
26 Mar 2019 LIQ03 Liquidators' statement of receipts and payments to 22 January 2019
01 May 2018 NDISC Notice to Registrar of Companies of Notice of disclaimer
01 May 2018 NDISC Notice to Registrar of Companies of Notice of disclaimer
08 Feb 2018 AD01 Registered office address changed from Suite 5 Oaktree Barns Hatton Lane Hatton Warrington Cheshire WA4 4BX England to C/O Cowgill Holloway Business Recovery Llp 45-53 Chorley New Road Bolton BL1 4QR on 8 February 2018
02 Feb 2018 600 Appointment of a voluntary liquidator
02 Feb 2018 LIQ02 Statement of affairs
02 Feb 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-01-23
22 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
12 Dec 2017 CS01 Confirmation statement made on 28 November 2017 with updates
12 Dec 2017 PSC07 Cessation of Nicholas Paul Murphy as a person with significant control on 31 January 2017
12 Dec 2017 AD01 Registered office address changed from 3F Lyncastleway Barleycastle Trading Estate Warrington Cheshire WA4 4st to Suite 5 Oaktree Barns Hatton Lane Hatton Warrington Cheshire WA4 4BX on 12 December 2017
15 Aug 2017 AA01 Previous accounting period extended from 30 December 2016 to 31 March 2017
25 Jan 2017 TM01 Termination of appointment of Nicholas Paul Murphy as a director on 20 January 2017
07 Dec 2016 CS01 Confirmation statement made on 28 November 2016 with updates
27 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
16 Dec 2015 AR01 Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 100
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
23 Dec 2014 AR01 Annual return made up to 28 November 2014 with full list of shareholders
Statement of capital on 2014-12-23
  • GBP 97