Advanced company searchLink opens in new window

BDL (REDHILL) LIMITED

Company number 07656961

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)
09 Oct 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Jul 2018 GAZ1(A) First Gazette notice for voluntary strike-off
12 Jul 2018 DS01 Application to strike the company off the register
12 Jun 2018 CS01 Confirmation statement made on 3 June 2018 with no updates
30 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
13 Jun 2017 AD01 Registered office address changed from Millennium House 99 Bell Street Reigate Surrey RH2 7AN to Brookworth House 99 Bell Street Reigate RH2 7AN on 13 June 2017
12 Jun 2017 CS01 Confirmation statement made on 3 June 2017 with updates
07 Dec 2016 CH01 Director's details changed for Mr Justin Douglas William Barnes on 1 December 2016
30 Sep 2016 AA Total exemption small company accounts made up to 30 December 2015
27 Jun 2016 AR01 Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2
12 Oct 2015 AA Total exemption full accounts made up to 31 December 2014
05 Oct 2015 MR04 Satisfaction of charge 076569610003 in full
22 Jun 2015 AR01 Annual return made up to 3 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 2
29 Sep 2014 AA Total exemption small company accounts made up to 30 December 2013
03 Jul 2014 AR01 Annual return made up to 3 June 2014 with full list of shareholders
Statement of capital on 2014-07-03
  • GBP 2
04 Nov 2013 MR01 Registration of charge 076569610003
21 Jun 2013 AR01 Annual return made up to 3 June 2013 with full list of shareholders
25 Mar 2013 AA01 Current accounting period extended from 30 June 2013 to 30 December 2013
05 Mar 2013 AA Total exemption full accounts made up to 30 June 2012
18 Jan 2013 AD01 Registered office address changed from Allen House 1 Westmead Road Sutton SM1 4LA England on 18 January 2013
05 Sep 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
05 Sep 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
20 Jul 2012 AR01 Annual return made up to 3 June 2012 with full list of shareholders
11 Jul 2012 MG01 Particulars of a mortgage or charge / charge no: 1
11 Jul 2012 MG01 Particulars of a mortgage or charge / charge no: 2