Kirk Sandall
Doncaster
DN3 1QS
Secretary Name | Roger David Gardner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 2007(2 weeks, 5 days after company formation) |
Appointment Duration | 4 years, 5 months (resigned 26 March 2012) |
Role | Company Accountant |
Correspondence Address | Nuthatch The Glen Pamber Heath Tadley Hampshire RG26 3DY |
Secretary Name | Mr Andrew Maye |
---|---|
Status | Resigned |
Appointed | 26 March 2012(4 years, 6 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 01 January 2020) |
Role | Company Director |
Correspondence Address | University House Oxford Square Oxford Street Newbury Berkshire RG14 1JQ |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 2007(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 2007(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Website | bdzholdings.com |
---|---|
Email address | [email protected] |
Registered Address | Office 9 Stone Cross House Doncaster Road Kirk Sandall Doncaster DN3 1QS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Parish | Barnby Dun with Kirk Sandall |
Ward | Edenthorpe & Kirk Sandall |
Built Up Area | Doncaster |
1 at £1 | Bdz Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 30 December 2018 (5 years, 3 months ago) |
---|---|
Next Accounts Due | 30 December 2020 (overdue) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 December |
Latest Return | 8 September 2020 (3 years, 6 months ago) |
---|---|
Next Return Due | 22 September 2021 (overdue) |
6 November 2023 | Registered office address changed from C/O Absolute Recovery Limited Unit 2 Railway Court Ten Pound Walk Doncaster DN4 5FB to Office 9 Stone Cross House Doncaster Road Kirk Sandall Doncaster DN3 1QS on 6 November 2023 (2 pages) |
---|---|
26 May 2023 | Liquidators' statement of receipts and payments to 20 April 2023 (12 pages) |
16 June 2022 | Liquidators' statement of receipts and payments to 20 April 2022 (13 pages) |
5 May 2021 | Appointment of a voluntary liquidator (3 pages) |
5 May 2021 | Registered office address changed from University House Oxford Square Oxford Street Newbury Berkshire RG14 1JQ to C/O Absolute Recovery Limited Unit 2 Railway Court Ten Pound Walk Doncaster DN4 5FB on 5 May 2021 (2 pages) |
5 May 2021 | Resolutions
|
5 May 2021 | Statement of affairs (10 pages) |
6 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
9 January 2021 | Compulsory strike-off action has been discontinued (1 page) |
8 January 2021 | Confirmation statement made on 8 September 2020 with no updates (3 pages) |
8 January 2021 | Termination of appointment of Andrew Maye as a secretary on 1 January 2020 (1 page) |
5 January 2021 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2020 | Compulsory strike-off action has been discontinued (1 page) |
30 October 2020 | Audit exemption subsidiary accounts made up to 30 December 2018 (9 pages) |
30 October 2020 | Notice of agreement to exemption from audit of accounts for period ending 30/12/18 (1 page) |
29 September 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (41 pages) |
29 September 2020 | Audit exemption statement of guarantee by parent company for period ending 30/12/18 (3 pages) |
14 March 2020 | Compulsory strike-off action has been suspended (1 page) |
18 February 2020 | First Gazette notice for compulsory strike-off (1 page) |
17 September 2019 | Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page) |
13 September 2019 | Confirmation statement made on 8 September 2019 with updates (4 pages) |
29 August 2019 | Cessation of Bdz Investments Limited as a person with significant control on 31 December 2018 (1 page) |
29 August 2019 | Notification of Bob Rae as a person with significant control on 31 December 2018 (2 pages) |
13 May 2019 | Previous accounting period extended from 31 October 2018 to 31 December 2018 (1 page) |
8 October 2018 | Audit exemption subsidiary accounts made up to 31 October 2017 (10 pages) |
1 October 2018 | Confirmation statement made on 8 September 2018 with no updates (3 pages) |
17 September 2018 | Audit exemption statement of guarantee by parent company for period ending 31/10/17 (3 pages) |
17 September 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/10/17 (1 page) |
17 September 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/10/17 (37 pages) |
21 March 2018 | Notification of Bdz Investments Limited as a person with significant control on 1 November 2017 (2 pages) |
21 March 2018 | Cessation of Bdz Holdings Limited as a person with significant control on 1 November 2017 (1 page) |
10 November 2017 | Second filing of Confirmation Statement dated 08/09/2017 (5 pages) |
10 November 2017 | Second filing of Confirmation Statement dated 08/09/2017 (5 pages) |
31 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/10/16 (3 pages) |
31 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/10/16 (1 page) |
31 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/10/16 (31 pages) |
31 October 2017 | Audit exemption subsidiary accounts made up to 31 October 2016 (7 pages) |
31 October 2017 | Audit exemption subsidiary accounts made up to 31 October 2016 (7 pages) |
31 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/10/16 (31 pages) |
31 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/10/16 (1 page) |
31 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/10/16 (3 pages) |
8 September 2017 | Confirmation statement made on 8 September 2017 with updates
|
8 September 2017 | Confirmation statement made on 8 September 2017 with updates
|
27 January 2017 | Accounts for a small company made up to 31 October 2015 (5 pages) |
27 January 2017 | Accounts for a small company made up to 31 October 2015 (5 pages) |
12 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
12 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
11 October 2016 | 25/09/16 Statement of Capital gbp 1.00 (5 pages) |
11 October 2016 | 25/09/16 Statement of Capital gbp 1.00 (5 pages) |
4 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
2 October 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
11 August 2015 | Accounts for a dormant company made up to 31 October 2014 (4 pages) |
11 August 2015 | Accounts for a dormant company made up to 31 October 2014 (4 pages) |
6 November 2014 | Change of name notice (2 pages) |
6 November 2014 | Company name changed boomerang solutions LIMITED\certificate issued on 06/11/14
|
6 November 2014 | Change of name notice (2 pages) |
6 November 2014 | Company name changed boomerang solutions LIMITED\certificate issued on 06/11/14
|
2 October 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
30 July 2014 | Accounts for a dormant company made up to 31 October 2013 (5 pages) |
30 July 2014 | Accounts for a dormant company made up to 31 October 2013 (5 pages) |
30 September 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
30 September 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
12 August 2013 | Accounts for a dormant company made up to 31 October 2012 (5 pages) |
12 August 2013 | Accounts for a dormant company made up to 31 October 2012 (5 pages) |
22 July 2013 | Registered office address changed from 1 Mill Court Mill Lane Newbury Berkshire RG14 5RE Uk on 22 July 2013 (1 page) |
22 July 2013 | Registered office address changed from 1 Mill Court Mill Lane Newbury Berkshire RG14 5RE Uk on 22 July 2013 (1 page) |
12 October 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (3 pages) |
12 October 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (3 pages) |
7 June 2012 | Accounts for a small company made up to 31 October 2011 (6 pages) |
7 June 2012 | Accounts for a small company made up to 31 October 2011 (6 pages) |
26 March 2012 | Appointment of Mr Andrew Maye as a secretary (1 page) |
26 March 2012 | Termination of appointment of Roger Gardner as a secretary (1 page) |
26 March 2012 | Appointment of Mr Andrew Maye as a secretary (1 page) |
26 March 2012 | Termination of appointment of Roger Gardner as a secretary (1 page) |
26 September 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (3 pages) |
26 September 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (3 pages) |
21 July 2011 | Accounts for a small company made up to 31 October 2010 (6 pages) |
21 July 2011 | Accounts for a small company made up to 31 October 2010 (6 pages) |
12 October 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (3 pages) |
12 October 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (3 pages) |
12 October 2010 | Director's details changed for Mr Bob Rae on 25 September 2010 (2 pages) |
12 October 2010 | Director's details changed for Mr Bob Rae on 25 September 2010 (2 pages) |
14 July 2010 | Accounts for a small company made up to 31 October 2009 (6 pages) |
14 July 2010 | Accounts for a small company made up to 31 October 2009 (6 pages) |
7 December 2009 | Resignation of an auditor (1 page) |
7 December 2009 | Resignation of an auditor (1 page) |
27 November 2009 | Auditor's resignation (1 page) |
27 November 2009 | Auditor's resignation (1 page) |
25 September 2009 | Return made up to 25/09/09; full list of members (3 pages) |
25 September 2009 | Return made up to 25/09/09; full list of members (3 pages) |
29 August 2009 | Full accounts made up to 31 October 2008 (11 pages) |
29 August 2009 | Full accounts made up to 31 October 2008 (11 pages) |
24 October 2008 | Location of register of members (1 page) |
24 October 2008 | Registered office changed on 24/10/2008 from 1 mill court, mill lane newbury berkshire RG14 5RE (1 page) |
24 October 2008 | Registered office changed on 24/10/2008 from 1 mill court, mill lane newbury berkshire RG14 5RE (1 page) |
24 October 2008 | Return made up to 27/09/08; full list of members (3 pages) |
24 October 2008 | Location of debenture register (1 page) |
24 October 2008 | Location of debenture register (1 page) |
24 October 2008 | Location of register of members (1 page) |
24 October 2008 | Return made up to 27/09/08; full list of members (3 pages) |
25 October 2007 | New director appointed (2 pages) |
25 October 2007 | New secretary appointed (2 pages) |
25 October 2007 | New secretary appointed (2 pages) |
25 October 2007 | New director appointed (2 pages) |
24 October 2007 | Secretary resigned (1 page) |
24 October 2007 | Secretary resigned (1 page) |
24 October 2007 | Director resigned (1 page) |
24 October 2007 | Director resigned (1 page) |
23 October 2007 | Accounting reference date extended from 30/09/08 to 31/10/08 (1 page) |
23 October 2007 | Accounting reference date extended from 30/09/08 to 31/10/08 (1 page) |
27 September 2007 | Incorporation (12 pages) |
27 September 2007 | Incorporation (12 pages) |