Advanced company searchLink opens in new window

BODY DUBOIS LIMITED

Company number 02739227

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Nov 2013 GAZ2 Final Gazette dissolved following liquidation
08 Aug 2013 4.71 Return of final meeting in a members' voluntary winding up
30 Jan 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
25 Jan 2013 AD01 Registered office address changed from Annecy Court Ferry Works Summer Road Thames Ditton Surrey KT7 0QJ United Kingdom on 25 January 2013
25 Jan 2013 600 Appointment of a voluntary liquidator
25 Jan 2013 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2013-01-18
25 Jan 2013 4.70 Declaration of solvency
27 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
14 Aug 2012 AR01 Annual return made up to 12 August 2012 with full list of shareholders
Statement of capital on 2012-08-14
  • GBP 60
20 Jun 2012 AD01 Registered office address changed from The Bellbourne 103 High Street Esher Surrey KT10 9QE on 20 June 2012
03 Apr 2012 TM01 Termination of appointment of Martin John Paul as a director on 31 March 2012
03 Apr 2012 TM01 Termination of appointment of Rajesh Amin as a director on 31 March 2012
03 Apr 2012 TM02 Termination of appointment of Martin John Paul as a secretary on 31 March 2012
21 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
05 Sep 2011 AR01 Annual return made up to 12 August 2011 with full list of shareholders
04 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
13 Aug 2010 AR01 Annual return made up to 12 August 2010 with full list of shareholders
13 Aug 2010 CH01 Director's details changed for Rajesh Amin on 1 October 2009
12 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
27 Aug 2009 363a Return made up to 12/08/09; full list of members
02 Feb 2009 AA Total exemption small company accounts made up to 31 March 2008
13 Aug 2008 363a Return made up to 12/08/08; full list of members
09 Jul 2008 AA Total exemption small company accounts made up to 30 September 2007
30 Jun 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Feb 2008 225 Curr sho from 30/09/2008 to 31/03/2008