About

Registered Number: 03970433
Date of Incorporation: 12/04/2000 (23 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 12/01/2016 (8 years and 2 months ago)
Registered Address: 45 Westerham Road, Sevenoaks, Kent, TN13 2QB

 

Bdml Insurance Solutions Ltd was founded on 12 April 2000 and are based in Sevenoaks. We don't currently know the number of employees at this company. There is one director listed as Hayward, Susan Elizabeth for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HAYWARD, Susan Elizabeth 04 December 2013 18 September 2015 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 12 January 2016
GAZ1(A) - First notification of strike-off in London Gazette) 23 October 2015
DS01 - Striking off application by a company 13 October 2015
AP03 - Appointment of secretary 21 September 2015
TM02 - Termination of appointment of secretary 21 September 2015
TM01 - Termination of appointment of director 07 September 2015
TM01 - Termination of appointment of director 07 September 2015
AR01 - Annual Return 10 April 2015
AD04 - Change of location of company records to the registered office 10 April 2015
AA - Annual Accounts 05 December 2014
AR01 - Annual Return 31 March 2014
AD01 - Change of registered office address 07 February 2014
MISC - Miscellaneous document 19 December 2013
AP01 - Appointment of director 09 December 2013
AP01 - Appointment of director 09 December 2013
AP01 - Appointment of director 09 December 2013
AP03 - Appointment of secretary 09 December 2013
TM01 - Termination of appointment of director 09 December 2013
TM01 - Termination of appointment of director 09 December 2013
TM02 - Termination of appointment of secretary 09 December 2013
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 19 April 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 October 2012
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 27 April 2012
TM01 - Termination of appointment of director 01 November 2011
AD01 - Change of registered office address 01 November 2011
AP01 - Appointment of director 27 October 2011
AA - Annual Accounts 17 October 2011
CH01 - Change of particulars for director 26 August 2011
RESOLUTIONS - N/A 23 June 2011
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 23 June 2011
CAP-SS - N/A 23 June 2011
SH19 - Statement of capital 23 June 2011
TM01 - Termination of appointment of director 21 June 2011
TM01 - Termination of appointment of director 21 June 2011
AP02 - Appointment of corporate director 21 June 2011
AR01 - Annual Return 21 April 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 13 April 2011
MISC - Miscellaneous document 14 October 2010
AUD - Auditor's letter of resignation 12 October 2010
AA - Annual Accounts 05 October 2010
RESOLUTIONS - N/A 05 August 2010
RESOLUTIONS - N/A 05 August 2010
SH08 - Notice of name or other designation of class of shares 05 August 2010
CC04 - Statement of companies objects 05 August 2010
AR01 - Annual Return 15 April 2010
CH04 - Change of particulars for corporate secretary 15 April 2010
RESOLUTIONS - N/A 31 December 2009
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 31 December 2009
SH19 - Statement of capital 31 December 2009
CAP-SS - N/A 31 December 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 29 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 October 2009
AR01 - Annual Return 12 October 2009
AA - Annual Accounts 11 October 2009
CH01 - Change of particulars for director 09 October 2009
CH01 - Change of particulars for director 09 October 2009
CH01 - Change of particulars for director 09 October 2009
288c - Notice of change of directors or secretaries or in their particulars 21 July 2009
288a - Notice of appointment of directors or secretaries 19 May 2009
288a - Notice of appointment of directors or secretaries 18 May 2009
288b - Notice of resignation of directors or secretaries 15 May 2009
288a - Notice of appointment of directors or secretaries 15 May 2009
363a - Annual Return 15 April 2009
353 - Register of members 15 April 2009
288b - Notice of resignation of directors or secretaries 23 March 2009
288b - Notice of resignation of directors or secretaries 23 March 2009
288a - Notice of appointment of directors or secretaries 17 December 2008
288b - Notice of resignation of directors or secretaries 17 December 2008
AA - Annual Accounts 24 September 2008
363a - Annual Return 14 April 2008
288b - Notice of resignation of directors or secretaries 06 December 2007
AA - Annual Accounts 16 August 2007
288c - Notice of change of directors or secretaries or in their particulars 20 July 2007
363a - Annual Return 24 April 2007
288b - Notice of resignation of directors or secretaries 02 February 2007
AA - Annual Accounts 25 October 2006
363a - Annual Return 17 May 2006
353 - Register of members 17 May 2006
RESOLUTIONS - N/A 05 January 2006
RESOLUTIONS - N/A 05 January 2006
RESOLUTIONS - N/A 05 January 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 05 January 2006
288b - Notice of resignation of directors or secretaries 07 November 2005
88(2)O - Return of allotments of shares issued for other than cash - original document 11 October 2005
288a - Notice of appointment of directors or secretaries 22 September 2005
288a - Notice of appointment of directors or secretaries 22 September 2005
288a - Notice of appointment of directors or secretaries 22 September 2005
288a - Notice of appointment of directors or secretaries 22 September 2005
288b - Notice of resignation of directors or secretaries 22 September 2005
288b - Notice of resignation of directors or secretaries 22 September 2005
288b - Notice of resignation of directors or secretaries 22 September 2005
288a - Notice of appointment of directors or secretaries 14 July 2005
288a - Notice of appointment of directors or secretaries 14 July 2005
395 - Particulars of a mortgage or charge 13 July 2005
RESOLUTIONS - N/A 12 July 2005
RESOLUTIONS - N/A 12 July 2005
RESOLUTIONS - N/A 12 July 2005
RESOLUTIONS - N/A 12 July 2005
RESOLUTIONS - N/A 12 July 2005
RESOLUTIONS - N/A 12 July 2005
RESOLUTIONS - N/A 12 July 2005
RESOLUTIONS - N/A 12 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 July 2005
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 12 July 2005
AA - Annual Accounts 25 May 2005
288a - Notice of appointment of directors or secretaries 24 May 2005
288a - Notice of appointment of directors or secretaries 24 May 2005
363s - Annual Return 22 April 2005
CERTNM - Change of name certificate 21 April 2005
AA - Annual Accounts 29 October 2004
363s - Annual Return 27 April 2004
AA - Annual Accounts 14 September 2003
363s - Annual Return 16 May 2003
AA - Annual Accounts 24 October 2002
287 - Change in situation or address of Registered Office 18 September 2002
363s - Annual Return 08 May 2002
AA - Annual Accounts 06 August 2001
363s - Annual Return 15 May 2001
225 - Change of Accounting Reference Date 04 July 2000
287 - Change in situation or address of Registered Office 05 June 2000
288a - Notice of appointment of directors or secretaries 03 May 2000
288b - Notice of resignation of directors or secretaries 20 April 2000
288b - Notice of resignation of directors or secretaries 20 April 2000
288a - Notice of appointment of directors or secretaries 20 April 2000
NEWINC - New incorporation documents 12 April 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 30 June 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.