About

Registered Number: 05423416
Date of Incorporation: 13/04/2005 (19 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 04/02/2020 (4 years and 3 months ago)
Registered Address: 5 Load Street, Bewdley, Worcestershire, DY12 2AF

 

B M D Contracting Ltd was founded on 13 April 2005 and are based in Bewdley, Worcestershire, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at the business. There are no directors listed for the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 04 February 2020
GAZ1(A) - First notification of strike-off in London Gazette) 19 November 2019
DS01 - Striking off application by a company 06 November 2019
AA - Annual Accounts 29 May 2019
CS01 - N/A 17 April 2019
MR04 - N/A 25 March 2019
AA - Annual Accounts 20 June 2018
CS01 - N/A 17 April 2018
AA - Annual Accounts 16 June 2017
CS01 - N/A 13 April 2017
CH01 - Change of particulars for director 01 June 2016
AR01 - Annual Return 05 May 2016
AA - Annual Accounts 09 March 2016
AR01 - Annual Return 30 April 2015
AA - Annual Accounts 25 March 2015
AA01 - Change of accounting reference date 24 September 2014
AR01 - Annual Return 29 April 2014
AA - Annual Accounts 11 December 2013
TM02 - Termination of appointment of secretary 05 July 2013
TM01 - Termination of appointment of director 05 July 2013
AR01 - Annual Return 22 April 2013
CH03 - Change of particulars for secretary 22 April 2013
CH01 - Change of particulars for director 22 April 2013
AD01 - Change of registered office address 22 March 2013
AA - Annual Accounts 18 October 2012
AR01 - Annual Return 01 May 2012
MG01 - Particulars of a mortgage or charge 17 December 2011
AA - Annual Accounts 22 August 2011
CH01 - Change of particulars for director 25 May 2011
AR01 - Annual Return 26 April 2011
CH01 - Change of particulars for director 26 April 2011
CH01 - Change of particulars for director 26 April 2011
CH01 - Change of particulars for director 26 April 2011
AA - Annual Accounts 11 November 2010
AR01 - Annual Return 30 April 2010
AA - Annual Accounts 16 October 2009
363a - Annual Return 22 September 2009
363s - Annual Return 16 September 2009
AA - Annual Accounts 24 December 2008
AA - Annual Accounts 15 October 2007
363a - Annual Return 25 April 2007
AA - Annual Accounts 14 February 2007
225 - Change of Accounting Reference Date 14 February 2007
363s - Annual Return 13 April 2006
288a - Notice of appointment of directors or secretaries 26 April 2005
288a - Notice of appointment of directors or secretaries 26 April 2005
288a - Notice of appointment of directors or secretaries 26 April 2005
288b - Notice of resignation of directors or secretaries 26 April 2005
288b - Notice of resignation of directors or secretaries 26 April 2005
287 - Change in situation or address of Registered Office 26 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 April 2005
NEWINC - New incorporation documents 13 April 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 16 December 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.