-
BDC COMMERCIAL ENTERPRISES LIMITED - White Maund, 44-46 Old Steine, Brighton, East Sussex, United Kingdom
Company Information
- Company registration number
- 04324011
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- White Maund
- 44-46 Old Steine
- Brighton
- East Sussex
- BN1 1NH White Maund, 44-46 Old Steine, Brighton, East Sussex, BN1 1NH UK
Management
- Managing Directors
- COX, Deborah Fleur
- COX, William Patrick
- Company secretaries
- COX, Deborah Fleur
Company Details
- Type of Business
- ltd
- Incorporated
- 2001-11-16
- Dissolved on
- 2020-06-30
- SIC/NACE
- 09100
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date: 2015-01-05
- Last Date: 2015-04-05
- Last Return Made Up To:
- 2012-10-29
-
BDC COMMERCIAL ENTERPRISES LIMITED Company Description
- BDC COMMERCIAL ENTERPRISES LIMITED is a ltd registered in United Kingdom with the Company reg no 04324011. Its current trading status is "closed". It was registered 2001-11-16. It has declared SIC or NACE codes as "09100". It has 2 directors and 1 secretary. The latest accounts are filed up to 05/04/2012. The latest annual return was filed up to 2012-10-29.It can be contacted at White Maund .
Get BDC COMMERCIAL ENTERPRISES LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Bdc Commercial Enterprises Limited - White Maund, 44-46 Old Steine, Brighton, East Sussex, United Kingdom
Did you know? kompany provides original and official company documents for BDC COMMERCIAL ENTERPRISES LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
gazette-dissolved-liquidation (2020-06-30) - GAZ2
-
liquidation-voluntary-members-return-of-final-meeting (2020-03-31) - LIQ13
keyboard_arrow_right 2019
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-09-16) - LIQ03
keyboard_arrow_right 2018
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2018-08-20) - LIQ03
keyboard_arrow_right 2017
-
liquidation-voluntary-appointment-of-liquidator (2017-12-21) - 600
-
liquidation-voluntary-removal-of-liquidator-by-court (2017-12-21) - LIQ10
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2017-08-15) - LIQ03
keyboard_arrow_right 2016
-
change-registered-office-address-company-with-date-old-address-new-address (2016-07-07) - AD01
-
liquidation-voluntary-appointment-of-liquidator (2016-07-04) - 600
-
resolution (2016-07-04) - RESOLUTIONS
-
liquidation-voluntary-declaration-of-solvency (2016-07-04) - 4.70
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-08-14) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-11-08) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-08-30) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-11-16) - AR01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-11-01) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-09-06) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-11-18) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-06-20) - AA
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-11-15) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-11-11) - AR01
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-11-21) - AR01
-
accounts-with-accounts-type-total-exemption-small (2010-07-29) - AA
keyboard_arrow_right 2009
-
annual-return-company-with-made-up-date-full-list-shareholders (2009-11-09) - AR01
-
change-person-director-company-with-change-date (2009-11-09) - CH01
-
accounts-with-accounts-type-total-exemption-small (2009-08-06) - AA
keyboard_arrow_right 2008
-
legacy (2008-11-27) - 363a
-
accounts-with-accounts-type-total-exemption-small (2008-08-21) - AA
keyboard_arrow_right 2007
-
legacy (2007-11-05) - 363a
-
accounts-with-accounts-type-total-exemption-small (2007-07-17) - AA
keyboard_arrow_right 2006
-
legacy (2006-11-09) - 363a
-
accounts-with-accounts-type-total-exemption-small (2006-07-25) - AA
keyboard_arrow_right 2005
-
legacy (2005-11-11) - 363a
-
accounts-with-accounts-type-total-exemption-full (2005-07-25) - AA
-
accounts-with-accounts-type-total-exemption-full (2005-01-07) - AA
keyboard_arrow_right 2004
-
legacy (2004-05-10) - 88(2)R
-
legacy (2004-12-02) - 363s
keyboard_arrow_right 2003
-
accounts-with-accounts-type-total-exemption-full (2003-11-07) - AA
-
legacy (2003-11-07) - 363s
keyboard_arrow_right 2002
-
legacy (2002-11-29) - 363s
-
legacy (2002-11-29) - 88(2)R
-
legacy (2002-11-29) - 225
keyboard_arrow_right 2001
-
legacy (2001-11-20) - 288a
-
legacy (2001-11-16) - 288b
-
incorporation-company (2001-11-16) - NEWINC