- Company Overview for BODY DUBOIS LIMITED (02739227)
- Filing history for BODY DUBOIS LIMITED (02739227)
- People for BODY DUBOIS LIMITED (02739227)
- Charges for BODY DUBOIS LIMITED (02739227)
- Insolvency for BODY DUBOIS LIMITED (02739227)
- More for BODY DUBOIS LIMITED (02739227)
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
|
|
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
|
|
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
|
|
27 Feb 2008 | 225 | Curr sho from 30/09/2008 to 31/03/2008 |