This company is commonly known as Bdt Fabrications Limited. The company was founded 24 years ago and was given the registration number 03944142. The firm's registered office is in EMPEROR WAY EXETER BUSINESS PA. You can find them at Bishop Fleming Llp, 2nd Floor Stratus House, Emperor Way Exeter Business Pa, Exeter. This company's SIC code is 25110 - Manufacture of metal structures and parts of structures.
Name | : | BDT FABRICATIONS LIMITED |
---|---|---|
Company Number | : | 03944142 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 09 March 2000 |
End of financial year | : | 31 March 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Bishop Fleming Llp, 2nd Floor Stratus House, Emperor Way Exeter Business Pa, Exeter, EX1 3QS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bishop Fleming Llp, 2nd Floor Stratus House, Emperor Way Exeter Business Park, EX1 3QS | Secretary | 01 September 2006 | Active |
Bishop Fleming Llp, 2nd Floor Stratus House, Emperor Way Exeter Business Park, EX1 3QS | Director | 01 September 2006 | Active |
Bishop Fleming Llp, 2nd Floor Stratus House, Emperor Way Exeter Business Park, EX1 3QS | Director | 01 September 2006 | Active |
24 William Road, Bournemouth, BH7 7BA | Secretary | 09 March 2000 | Active |
381 Kingsway, Hove, BN3 4QD | Corporate Nominee Secretary | 09 March 2000 | Active |
24 William Road, Bournemouth, BH7 7BA | Director | 09 March 2000 | Active |
24 William Road, Bournemouth, BH7 7BA | Director | 09 March 2000 | Active |
381 Kingsway, Hove, BN3 4QD | Corporate Nominee Director | 09 March 2000 | Active |
Mr Steven Paul Barnes | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1957 |
Nationality | : | British |
Address | : | Bishop Fleming Llp, 2nd Floor Stratus House, Emperor Way Exeter Business Park, EX1 3QS |
Nature of control | : |
|
Jacqueline Denise Jeans | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1960 |
Nationality | : | British |
Address | : | Bishop Fleming Llp, 2nd Floor Stratus House, Emperor Way Exeter Business Park, EX1 3QS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-01-25 | Gazette | Gazette dissolved liquidation. | Download |
2022-10-25 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2022-05-23 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-06-15 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-04-20 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2021-04-20 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-06-24 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-06-18 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-07-05 | Insolvency | Liquidation disclaimer notice. | Download |
2018-07-05 | Insolvency | Liquidation disclaimer notice. | Download |
2018-06-05 | Address | Change registered office address company with date old address new address. | Download |
2018-06-02 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2018-06-02 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2018-06-02 | Resolution | Resolution. | Download |
2018-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-22 | Officers | Change person director company with change date. | Download |
2018-03-22 | Officers | Change person director company with change date. | Download |
2018-03-22 | Officers | Change person secretary company with change date. | Download |
2017-11-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-22 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-18 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-03-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-05 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.