- Company Overview for BD PERFORMANCE LIMITED (08471787)
- Filing history for BD PERFORMANCE LIMITED (08471787)
- People for BD PERFORMANCE LIMITED (08471787)
- More for BD PERFORMANCE LIMITED (08471787)
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) |
---|---|---|---|
24 Nov 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 May 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
31 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Aug 2019 | CS01 | Confirmation statement made on 30 May 2019 with no updates | |
07 Aug 2019 | CH01 | Director's details changed for Mr Darren Edwin Robert Harding-Evand on 5 August 2017 | |
07 Aug 2019 | PSC01 | Notification of Darren Edwin Robert Harding-Evans as a person with significant control on 1 April 2017 | |
31 Jan 2019 | AA | Micro company accounts made up to 30 April 2018 | |
31 Jan 2019 | CS01 | Confirmation statement made on 30 May 2018 with no updates | |
17 Apr 2018 | CS01 | Confirmation statement made on 3 April 2018 with no updates | |
15 Dec 2017 | AA | Accounts for a dormant company made up to 30 April 2017 | |
15 Dec 2017 | AD01 | Registered office address changed from C/O Dimmick's Accountancy Suite 15 Redwither Business Centre Redwither Business Park Wrexham Wrexham Cb Wales to Unit B Maesgwyn Road Wrexham LL11 2AP on 15 December 2017 | |
29 Aug 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Aug 2017 | AD02 | Register inspection address has been changed from Unit 11/12 Clwyd Court 2 Rhosddu Industrial Est Wrexham Wrexham Cb LL11 4YL Wales to Unit B Maesgwyn Road Wrexham LL11 2AP | |
26 Aug 2017 | CS01 | Confirmation statement made on 3 April 2017 with updates | |
27 Jun 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Feb 2017 | AA | Accounts for a dormant company made up to 30 April 2016 | |
18 May 2016 | AR01 |
Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-05-18
|
|
16 May 2016 | AD02 | Register inspection address has been changed to Unit 11/12 Clwyd Court 2 Rhosddu Industrial Est Wrexham Wrexham Cb LL11 4YL | |
16 May 2016 | AD01 | Registered office address changed from C/O Dimmick's Accountancy Suite 15, Redwither Business Centre Redwither Business Park Wrexham Wrexham Cb LL13 9XR Wales to C/O Dimmick's Accountancy Suite 15 Redwither Business Centre Redwither Business Park Wrexham Wrexham Cb on 16 May 2016 | |
15 May 2016 | AP03 | Appointment of Miss Hannah Maureen Clayton as a secretary on 1 April 2016 | |
15 May 2016 | AD01 | Registered office address changed from C/O Dimmick's Accountancy Redwither Business Centre Suite 15 Redwither Business Centre Redwither Business Park Wrexham Wrexham Cb LL13 9XR Wales to C/O Dimmick's Accountancy Suite 15, Redwither Business Centre Redwither Business Park Wrexham Wrexham Cb LL13 9XR on 15 May 2016 | |
15 May 2016 | AD01 | Registered office address changed from 102 Coed Aben Road Wrexham Industrial Estate Wrexham Clwyd LL13 9UH to C/O Dimmick's Accountancy Redwither Business Centre Suite 15 Redwither Business Centre Redwither Business Park Wrexham Wrexham Cb LL13 9XR on 15 May 2016 | |
26 Jan 2016 | AA | Accounts for a dormant company made up to 30 April 2015 | |
30 Apr 2015 | AR01 |
Annual return made up to 3 April 2015 with full list of shareholders
Statement of capital on 2015-04-30
|
|
16 Dec 2014 | AA | Accounts for a dormant company made up to 30 April 2014 |