Advanced company searchLink opens in new window

BDK INVESTMENTS LIMITED

Company number 07556052

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)
01 May 2013 GAZ2 Final Gazette dissolved following liquidation
01 Feb 2013 2.35B Notice of move from Administration to Dissolution on 22 January 2013
04 Jan 2013 2.24B Administrator's progress report to 1 December 2012
13 Jul 2012 2.24B Administrator's progress report to 1 June 2012
13 Jun 2012 2.39B Notice of vacation of office by administrator
29 May 2012 AD01 Registered office address changed from Pannell House 6 Queen Street Leeds LS1 2TW on 29 May 2012
20 Apr 2012 F2.18 Notice of deemed approval of proposals
29 Mar 2012 2.17B Statement of administrator's proposal
28 Mar 2012 2.16B Statement of affairs with form 2.14B
08 Feb 2012 AD01 Registered office address changed from C/O Badekabiner Limited Bassington Drive Bassington Industrial Estate Cramlington Northumberland NE23 8AS England on 8 February 2012
08 Feb 2012 2.12B Appointment of an administrator
25 Jan 2012 AD01 Registered office address changed from 213 Westgate Apartments Leeman Road York North Yorkshire YO26 4ZF United Kingdom on 25 January 2012
14 Jul 2011 MG01 Particulars of a mortgage or charge / charge no: 2
12 Jul 2011 SH01 Statement of capital following an allotment of shares on 30 June 2011
  • GBP 5,516,466
12 Jul 2011 SH08 Change of share class name or designation
12 Jul 2011 AP01 Appointment of David Hinton as a director
12 Jul 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
06 Jul 2011 MG01 Particulars of a mortgage or charge / charge no: 1
06 Apr 2011 AP01 Appointment of Michael Robin Hampton as a director
06 Apr 2011 AP01 Appointment of Mr Andrew Robert Forshaw as a director
05 Apr 2011 SH01 Statement of capital following an allotment of shares on 4 April 2011
  • GBP 2
30 Mar 2011 TM01 Termination of appointment of Sean Nicolson as a director
30 Mar 2011 AD01 Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom on 30 March 2011
15 Mar 2011 CERTNM Company name changed crossco (1228) LIMITED\certificate issued on 15/03/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-03-14
08 Mar 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)