Advanced company searchLink opens in new window

BDT CONSTRUCTION LTD

Company number 07838727

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)
31 Mar 2016 GAZ2 Final Gazette dissolved following liquidation
31 Dec 2015 4.72 Return of final meeting in a creditors' voluntary winding up
31 Oct 2014 AD01 Registered office address changed from 301 Neath Road Plasmarl Swansea SA6 8JU to 63 Walter Road Swansea SA1 4PT on 31 October 2014
30 Oct 2014 4.20 Statement of affairs with form 4.19
30 Oct 2014 600 Appointment of a voluntary liquidator
30 Oct 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-10-24
03 Jun 2014 AR01 Annual return made up to 1 June 2014 with full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1
25 Oct 2013 AA Total exemption small company accounts made up to 29 November 2012
25 Jul 2013 AA01 Previous accounting period shortened from 30 November 2012 to 29 November 2012
05 Jun 2013 AR01 Annual return made up to 1 June 2013 with full list of shareholders
05 Jun 2013 AP01 Appointment of Mr Paul Royce Thomas as a director
05 Jun 2013 AP01 Appointment of Mr Steven Raymond Thomas as a director
05 Jun 2013 TM01 Termination of appointment of Ronald Whitehead as a director
05 Jun 2013 TM01 Termination of appointment of Neil Mcdermid as a director
05 Jun 2013 TM01 Termination of appointment of John Cursio as a director
25 Oct 2012 AR01 Annual return made up to 25 October 2012 with full list of shareholders
25 Oct 2012 TM01 Termination of appointment of Steven Thomas as a director
25 Sep 2012 AP01 Appointment of Mr Neil Mcdermid as a director
25 Sep 2012 TM01 Termination of appointment of Michael Harris as a director
25 Sep 2012 AP01 Appointment of Mr Ronald James Whitehead as a director
25 Sep 2012 AP01 Appointment of Mr John Anthony Cursio as a director
25 Sep 2012 AP01 Appointment of Mr Steven Thomas as a director
21 Sep 2012 AR01 Annual return made up to 16 September 2012 with full list of shareholders
30 Jul 2012 AD01 Registered office address changed from 8 Chemical Road Morriston Swansea SA6 6JE on 30 July 2012
23 Feb 2012 AD01 Registered office address changed from Commercial Chambers 25 Commercial Road Taibach Port Talbot West Glamorgan SA13 1LN Wales on 23 February 2012