BDT FABRICATIONS LIMITED

Register to unlock more data on OkredoRegister

BDT FABRICATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03944142

Incorporation date

08/03/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

Bishop Fleming Llp, 2nd Floor Stratus House, Emperor Way Exeter Business Park, Exeter EX1 3QSCopy
copy info iconCopy
See on map
Latest events (Record since 09/03/2000)
dot icon25/01/2023
Final Gazette dissolved following liquidation
dot icon25/10/2022
Return of final meeting in a creditors' voluntary winding up
dot icon23/05/2022
Liquidators' statement of receipts and payments to 2022-05-02
dot icon15/06/2021
Liquidators' statement of receipts and payments to 2021-05-02
dot icon20/04/2021
Removal of liquidator by court order
dot icon20/04/2021
Appointment of a voluntary liquidator
dot icon24/06/2020
Liquidators' statement of receipts and payments to 2020-05-02
dot icon18/06/2019
Liquidators' statement of receipts and payments to 2019-05-02
dot icon05/07/2018
Notice to Registrar of Companies of Notice of disclaimer
dot icon05/07/2018
Notice to Registrar of Companies of Notice of disclaimer
dot icon05/06/2018
Registered office address changed from D5-D7 the Hailey Centre 46 Holton Road Holton Heath Poole Dorset BH16 6LT to Bishop Fleming Llp 2nd Floor Stratus House Emperor Way Exeter Business Park Exeter EX1 3QS on 2018-06-05
dot icon02/06/2018
Statement of affairs
dot icon02/06/2018
Appointment of a voluntary liquidator
dot icon02/06/2018
Resolutions
dot icon22/03/2018
Confirmation statement made on 2018-03-09 with no updates
dot icon22/03/2018
Director's details changed for Jacqueline Denise Jeans on 2018-03-09
dot icon22/03/2018
Director's details changed for Mr Steven Paul Barnes on 2018-03-09
dot icon22/03/2018
Secretary's details changed for Jacqueline Denise Jeans on 2018-03-09
dot icon14/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon22/03/2017
Confirmation statement made on 2017-03-09 with updates
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon09/03/2016
Annual return made up to 2016-03-09 with full list of shareholders
dot icon18/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon09/03/2015
Annual return made up to 2015-03-09 with full list of shareholders
dot icon05/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon10/03/2014
Annual return made up to 2014-03-09 with full list of shareholders
dot icon11/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon15/03/2013
Annual return made up to 2013-03-09 with full list of shareholders
dot icon19/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon09/03/2012
Annual return made up to 2012-03-09 with full list of shareholders
dot icon29/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon15/11/2011
Particulars of a mortgage or charge / charge no: 3
dot icon14/03/2011
Annual return made up to 2011-03-09 with full list of shareholders
dot icon23/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon18/03/2010
Annual return made up to 2010-03-09 with full list of shareholders
dot icon17/03/2010
Director's details changed for Steven Paul Barnes on 2010-03-09
dot icon17/03/2010
Director's details changed for Jacqueline Denise Jeans on 2010-03-09
dot icon23/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon10/03/2009
Return made up to 09/03/09; full list of members
dot icon26/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon14/05/2008
Return made up to 09/03/08; full list of members
dot icon18/10/2007
Total exemption small company accounts made up to 2007-03-31
dot icon25/09/2007
Return made up to 09/03/07; full list of members; amend
dot icon30/03/2007
Return made up to 09/03/07; full list of members
dot icon23/01/2007
Declaration of satisfaction of mortgage/charge
dot icon07/12/2006
Particulars of mortgage/charge
dot icon02/11/2006
New secretary appointed;new director appointed
dot icon02/11/2006
Secretary resigned;director resigned
dot icon15/09/2006
Secretary resigned
dot icon15/09/2006
Director resigned
dot icon12/09/2006
Registered office changed on 12/09/06 from: 24 william road bournemouth dorset BH7 7BA
dot icon12/09/2006
New secretary appointed
dot icon12/09/2006
New director appointed
dot icon18/05/2006
Total exemption full accounts made up to 2006-03-31
dot icon10/03/2006
Return made up to 09/03/06; full list of members
dot icon26/05/2005
Total exemption small company accounts made up to 2005-03-31
dot icon18/03/2005
Return made up to 09/03/05; full list of members
dot icon10/06/2004
Total exemption small company accounts made up to 2004-03-31
dot icon15/03/2004
Return made up to 09/03/04; full list of members
dot icon21/07/2003
Total exemption full accounts made up to 2003-03-31
dot icon13/03/2003
Return made up to 09/03/03; full list of members
dot icon16/08/2002
Total exemption full accounts made up to 2002-03-31
dot icon25/03/2002
Return made up to 09/03/02; full list of members
dot icon21/08/2001
Total exemption full accounts made up to 2001-03-31
dot icon23/03/2001
Return made up to 09/03/01; full list of members
dot icon10/06/2000
Particulars of mortgage/charge
dot icon23/03/2000
New director appointed
dot icon23/03/2000
New secretary appointed;new director appointed
dot icon23/03/2000
Ad 19/03/00--------- £ si 100@1=100 £ ic 2/102
dot icon16/03/2000
Secretary resigned
dot icon16/03/2000
Director resigned
dot icon16/03/2000
Registered office changed on 16/03/00 from: 381 kingsway hove east sussex BN3 4QD
dot icon09/03/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2017
dot iconLast change occurred
30/03/2017

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/03/2017
dot iconNext account date
30/03/2018
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BRIGHTON SECRETARY LIMITED
Nominee Secretary
09/03/2000 - 10/03/2000
9562
BRIGHTON DIRECTOR LIMITED
Nominee Director
09/03/2000 - 10/03/2000
9606
Barnes, Steven Paul
Director
01/09/2006 - Present
3
Jeans, Jacqueline Denise
Director
01/09/2006 - Present
1
Barnes, Patrick John
Director
09/03/2000 - 07/09/2006
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

27,151
AGU TREECRAFT LIMITEDThe Old Rectory, Main Street, Glenfield, Leicester LE3 8DG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

09240553

Reg. date:

30/09/2014

Turnover:

-

No. of employees:

7
B. WHITE & SONS (TEVERSHAM) LIMITEDThe Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield S9 1XU
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00560062

Reg. date:

16/01/1956

Turnover:

-

No. of employees:

6
BALWYLLO ESTATES LIMITEDItek House, 1 Newark Road South, Glenrothes, Fife KY7 4NS
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

SC248410

Reg. date:

28/04/2003

Turnover:

-

No. of employees:

5
BC FIRST EQUESTRIAN LTD101 Jail Lane, Biggin Hill, Westerham TN16 3SD
Dissolved

Category:

Farm animal boarding and care

Comp. code:

08792515

Reg. date:

27/11/2013

Turnover:

-

No. of employees:

6
BEAVER PLANT LIMITEDC/O Frp Advisory Trading Limited Ist Floor 34 Falcon Court, Preston Farm Industrial Estate, Stockton-On-Tees, Cleveland TS18 3TX
Dissolved

Category:

Support services to forestry

Comp. code:

04923428

Reg. date:

07/10/2003

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BDT FABRICATIONS LIMITED

BDT FABRICATIONS LIMITED is an(a) Dissolved company incorporated on 08/03/2000 with the registered office located at Bishop Fleming Llp, 2nd Floor Stratus House, Emperor Way Exeter Business Park, Exeter EX1 3QS. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BDT FABRICATIONS LIMITED?

toggle

BDT FABRICATIONS LIMITED is currently Dissolved. It was registered on 08/03/2000 and dissolved on 24/01/2023.

Where is BDT FABRICATIONS LIMITED located?

toggle

BDT FABRICATIONS LIMITED is registered at Bishop Fleming Llp, 2nd Floor Stratus House, Emperor Way Exeter Business Park, Exeter EX1 3QS.

What does BDT FABRICATIONS LIMITED do?

toggle

BDT FABRICATIONS LIMITED operates in the Manufacture of metal structures and parts of structures (25.11 - SIC 2007) sector.

What is the latest filing for BDT FABRICATIONS LIMITED?

toggle

The latest filing was on 25/01/2023: Final Gazette dissolved following liquidation.