- Company Overview for BODARE LIMITED (03402858)
- Filing history for BODARE LIMITED (03402858)
- People for BODARE LIMITED (03402858)
- Charges for BODARE LIMITED (03402858)
- Insolvency for BODARE LIMITED (03402858)
- More for BODARE LIMITED (03402858)
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) |
---|---|---|---|
25 Sep 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
25 Jun 2024 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
13 Dec 2023 | 600 | Appointment of a voluntary liquidator | |
11 Dec 2023 | AD01 | Registered office address changed from C/O Francis Clark Llp Ground Floor, Vantage Point Woodwater Park Pynes Hill Exeter EX2 5FD to Centenary House Peninsula Park Rydon Lane Exeter EX2 7XE on 11 December 2023 | |
06 Dec 2023 | REST-MVL | Restoration by order of court - previously in Members' Voluntary Liquidation | |
13 Jul 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
13 Apr 2017 | 4.71 | Return of final meeting in a members' voluntary winding up | |
29 Jun 2016 | AD01 | Registered office address changed from Apartment 2 Ferryside View 34 Station Road Fowey Cornwall PL23 1DF to C/O Francis Clark Llp Ground Floor, Vantage Point Woodwater Park Pynes Hill Exeter EX2 5FD on 29 June 2016 | |
27 Jun 2016 | 4.70 | Declaration of solvency | |
27 Jun 2016 | 600 | Appointment of a voluntary liquidator | |
27 Jun 2016 | RESOLUTIONS |
Resolutions
|
|
01 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
20 Apr 2016 | MR04 | Satisfaction of charge 6 in full | |
20 Apr 2016 | MR04 | Satisfaction of charge 1 in full | |
20 Apr 2016 | MR04 | Satisfaction of charge 3 in full | |
20 Apr 2016 | MR04 | Satisfaction of charge 5 in full | |
20 Apr 2016 | MR04 | Satisfaction of charge 2 in full | |
20 Apr 2016 | MR04 | Satisfaction of charge 4 in full | |
28 Jul 2015 | AR01 |
Annual return made up to 14 July 2015 with full list of shareholders
Statement of capital on 2015-07-28
|
|
30 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
13 Aug 2014 | AR01 |
Annual return made up to 14 July 2014 with full list of shareholders
Statement of capital on 2014-08-13
|
|
03 Mar 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
05 Aug 2013 | AR01 |
Annual return made up to 14 July 2013 with full list of shareholders
Statement of capital on 2013-08-05
|
|
05 Aug 2013 | CH01 | Director's details changed for Mr Jason Charles William Carrodus on 22 August 2012 | |
12 Jul 2013 | SH20 | Statement by directors |