Advanced company searchLink opens in new window

BDF HOLDINGS LIMITED

Company number SC243495

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)
20 Jul 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Jun 2021 SOAS(A) Voluntary strike-off action has been suspended
13 Apr 2021 GAZ1(A) First Gazette notice for voluntary strike-off
01 Apr 2021 DS01 Application to strike the company off the register
12 Nov 2020 AA Accounts for a dormant company made up to 31 December 2019
21 Jul 2020 AP01 Appointment of Mr Werner Dreyer as a director on 20 July 2020
21 Jul 2020 TM01 Termination of appointment of Mark South as a director on 20 July 2020
25 Jun 2020 CS01 Confirmation statement made on 12 June 2020 with updates
19 Nov 2019 DS02 Withdraw the company strike off application
01 Oct 2019 GAZ1(A) First Gazette notice for voluntary strike-off
23 Sep 2019 DS01 Application to strike the company off the register
27 Aug 2019 AD01 Registered office address changed from 11 Ladywell Avenue Grangestone Girvan Ayrshire KA26 9PL to 30-32 Fountain Drive Inchinnan Renfrew PA4 9RF on 27 August 2019
19 Jul 2019 SH19 Statement of capital on 19 July 2019
  • GBP 1
19 Jul 2019 SH20 Statement by Directors
19 Jul 2019 CAP-SS Solvency Statement dated 10/06/19
19 Jul 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Reserve transferred to profit and loss 10/06/2019
  • RES06 ‐ Resolution of reduction in issued share capital
12 Jun 2019 CS01 Confirmation statement made on 12 June 2019 with no updates
13 Feb 2019 AA Accounts for a dormant company made up to 31 December 2018
26 Nov 2018 AA Full accounts made up to 31 December 2017
08 Oct 2018 AP01 Appointment of Mr Mark Franklin as a director on 3 October 2018
03 Oct 2018 CH01 Director's details changed for Mr Mark South on 2 October 2018
26 Sep 2018 TM01 Termination of appointment of Lesley Anne Batty as a director on 13 September 2018
27 Jun 2018 CS01 Confirmation statement made on 19 June 2018 with no updates
25 Jun 2018 PSC05 Change of details for Sunlight Clinical Solutions Limited as a person with significant control on 3 April 2018
31 Oct 2017 AP01 Appointment of Ms Lesley Anne Batty as a director on 31 October 2017