Advanced company searchLink opens in new window

BODARE LIMITED

Company number 03402858

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)
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
  • LRESSP ‐ Special resolution to wind up on 2016-06-15
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
  • GBP 2,502
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
  • GBP 2,502
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
  • GBP 2,502
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