-
BASEMENT AND DRAINAGE SYSTEMS LIMITED - C/O Cowgill Holloway Business Recovery Llp, 45-53 Chorley New Road, Bolton, BL1 4QR, United Kingdom
Company Information
- Company registration number
- 07083146
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- C/O Cowgill Holloway Business Recovery Llp
- 45-53 Chorley New Road
- Bolton
- BL1 4QR C/O Cowgill Holloway Business Recovery Llp, 45-53 Chorley New Road, Bolton, BL1 4QR UK
Management
- Managing Directors
- FLEETWOOD, Kimberley Jane
- SMITH, Diane Josephine
- SMITH, Kenneth David
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2009-11-21
- Age Of Company 2009-11-21 14 years
- SIC/NACE
- 46690
Ownership
- Beneficial Owners
- Mr Kenneth David Smith
- Mrs Diane Josephine Smith
- -
Jurisdiction Particularities
- Additional Status Details
- liquidation
- Filing of Accounts
- Due Date: 2018-12-31
- Last Date: 2017-03-31
- Last Return Made Up To:
- 2012-11-21
- Annual Return
- Due Date: 2018-12-12
- Last Date: 2017-11-28
-
BASEMENT AND DRAINAGE SYSTEMS LIMITED Company Description
- BASEMENT AND DRAINAGE SYSTEMS LIMITED is a ltd registered in United Kingdom with the Company reg no 07083146. Its current trading status is "live". It was registered 2009-11-21. It has declared SIC or NACE codes as "46690". It has 3 directors The latest accounts are filed up to 2013-12-31. The latest annual return was filed up to 2012-11-21.It can be contacted at C/o Cowgill Holloway Business Recovery Llp .
Get BASEMENT AND DRAINAGE SYSTEMS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Basement And Drainage Systems Limited - C/O Cowgill Holloway Business Recovery Llp, 45-53 Chorley New Road, Bolton, BL1 4QR, United Kingdom
- 2009-11-21
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for BASEMENT AND DRAINAGE SYSTEMS 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 2021
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2021-03-30) - LIQ03
-
liquidation-voluntary-resignation-liquidator (2021-03-08) - LIQ06
keyboard_arrow_right 2020
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-03-06) - LIQ03
keyboard_arrow_right 2019
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-03-26) - LIQ03
keyboard_arrow_right 2018
-
liquidation-disclaimer-notice (2018-05-01) - NDISC
-
change-registered-office-address-company-with-date-old-address-new-address (2018-02-08) - AD01
-
liquidation-voluntary-appointment-of-liquidator (2018-02-02) - 600
-
liquidation-voluntary-statement-of-affairs (2018-02-02) - LIQ02
-
resolution (2018-02-02) - RESOLUTIONS
keyboard_arrow_right 2017
-
termination-director-company-with-name-termination-date (2017-01-25) - TM01
-
change-account-reference-date-company-previous-extended (2017-08-15) - AA01
-
change-registered-office-address-company-with-date-old-address-new-address (2017-12-12) - AD01
-
confirmation-statement-with-updates (2017-12-12) - CS01
-
accounts-with-accounts-type-total-exemption-full (2017-12-22) - AA
-
cessation-of-a-person-with-significant-control (2017-12-12) - PSC07
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-12-07) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-09-27) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-12-16) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-09-30) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-12-23) - AR01
-
change-person-director-company-with-change-date (2014-12-23) - CH01
-
appoint-person-director-company-with-name-date (2014-12-23) - AP01
-
change-registered-office-address-company-with-date-old-address (2014-05-23) - AD01
-
accounts-with-accounts-type-total-exemption-small (2014-09-16) - AA
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-11-29) - AR01
-
change-registered-office-address-company-with-date-old-address (2013-11-28) - AD01
-
accounts-with-accounts-type-total-exemption-small (2013-09-26) - AA
keyboard_arrow_right 2012
-
termination-secretary-company-with-name (2012-08-16) - TM02
-
termination-director-company-with-name (2012-08-16) - TM01
-
change-account-reference-date-company-previous-extended (2012-08-29) - AA01
-
resolution (2012-03-12) - RESOLUTIONS
-
capital-allotment-shares (2012-09-25) - SH01
-
accounts-with-accounts-type-total-exemption-small (2012-10-01) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-11-26) - AR01
-
appoint-person-director-company-with-name (2012-08-30) - AP01
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-11-29) - AR01
-
change-registered-office-address-company-with-date-old-address (2011-11-29) - AD01
-
accounts-with-accounts-type-total-exemption-small (2011-08-15) - AA
keyboard_arrow_right 2010
-
legacy (2010-12-09) - MG01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-11-30) - AR01
-
change-person-director-company-with-change-date (2010-11-30) - CH01
-
change-person-secretary-company-with-change-date (2010-11-30) - CH03
keyboard_arrow_right 2009
-
incorporation-company (2009-11-21) - NEWINC