Advanced company searchLink opens in new window

BDL CONSULTANCY SERVICES LIMITED

Company number 07253581

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)
22 Sep 2023 GAZ2 Final Gazette dissolved following liquidation
22 Jun 2023 LIQ13 Return of final meeting in a members' voluntary winding up
06 Sep 2022 LIQ03 Liquidators' statement of receipts and payments to 7 July 2022
31 Jul 2021 AD01 Registered office address changed from 36 Silver Leys Bentley Ipswich Suffolk IP9 2BS United Kingdom to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 31 July 2021
30 Jul 2021 600 Appointment of a voluntary liquidator
30 Jul 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-07-08
30 Jul 2021 LIQ01 Declaration of solvency
05 Jul 2021 PSC04 Change of details for Mr Brian Lloyd as a person with significant control on 1 July 2021
01 Jul 2021 CS01 Confirmation statement made on 1 July 2021 with updates
01 Jul 2021 PSC04 Change of details for Mr Brian Lloyd as a person with significant control on 1 July 2021
01 Jul 2021 PSC07 Cessation of Samantha Lloyd as a person with significant control on 1 July 2021
13 May 2021 CS01 Confirmation statement made on 13 May 2021 with updates
13 May 2020 CS01 Confirmation statement made on 13 May 2020 with updates
21 Nov 2019 AA Micro company accounts made up to 31 May 2019
13 May 2019 CS01 Confirmation statement made on 13 May 2019 with updates
23 Nov 2018 AA Micro company accounts made up to 31 May 2018
15 May 2018 CS01 Confirmation statement made on 13 May 2018 with updates
30 Jan 2018 AA Micro company accounts made up to 31 May 2017
22 May 2017 CS01 Confirmation statement made on 13 May 2017 with updates
09 Mar 2017 TM02 Termination of appointment of Samantha Lloyd as a secretary on 1 May 2016
10 Feb 2017 CH03 Secretary's details changed for Mrs Samantha Lloyd on 10 February 2017
10 Feb 2017 CH01 Director's details changed for Brian Lloyd on 10 February 2017
10 Feb 2017 AD01 Registered office address changed from 9 Hornbeam Walk Witham Essex CM8 2SZ United Kingdom to 36 Silver Leys Bentley Ipswich Suffolk IP9 2BS on 10 February 2017
20 Jan 2017 AA Total exemption small company accounts made up to 31 May 2016
06 Jul 2016 CH01 Director's details changed for Brian Lloyd on 6 July 2016