- Company Overview for BODMARSH LTD (03486483)
- Filing history for BODMARSH LTD (03486483)
- People for BODMARSH LTD (03486483)
- Charges for BODMARSH LTD (03486483)
- Insolvency for BODMARSH LTD (03486483)
- More for BODMARSH LTD (03486483)
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) |
---|---|---|---|
26 Apr 2011 | GAZ2 | Final Gazette dissolved following liquidation | |
24 Jan 2011 | 4.68 | Liquidators' statement of receipts and payments to 13 January 2011 | |
24 Jan 2011 | 4.71 | Return of final meeting in a members' voluntary winding up | |
16 Nov 2010 | 4.68 | Liquidators' statement of receipts and payments to 13 October 2010 | |
19 Apr 2010 | CERTNM |
Company name changed J. floris holdings LIMITED\certificate issued on 19/04/10
|
|
19 Apr 2010 | CONNOT | Change of name notice | |
15 Jan 2010 | AUD | Auditor's resignation | |
10 Nov 2009 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
05 Nov 2009 | AA | Group of companies' accounts made up to 31 January 2009 | |
22 Oct 2009 | 4.70 | Declaration of solvency | |
22 Oct 2009 | 600 | Appointment of a voluntary liquidator | |
22 Oct 2009 | RESOLUTIONS |
Resolutions
|
|
22 Oct 2009 | AD01 | Registered office address changed from 89 Jermyn Street London SW1Y 6JH on 22 October 2009 | |
25 Feb 2009 | 363a | Return made up to 23/12/08; full list of members | |
25 Feb 2009 | 288c | Director and Secretary's Change of Particulars / john bodenham / 15/02/2008 / HouseName/Number was: , now: malindi; Street was: spurfold house, now: esher close; Area was: radnor road, peaslake, now: ; Post Town was: guildford, now: esher; Post Code was: GU5 9SZ, now: KT10 9LL; Country was: , now: united kingdom | |
24 Feb 2009 | 288b | Appointment Terminated Secretary martin goodman | |
01 Dec 2008 | AA | Group of companies' accounts made up to 31 January 2008 | |
04 Mar 2008 | AA | Group of companies' accounts made up to 31 January 2007 | |
21 Jan 2008 | 363a | Return made up to 23/12/07; full list of members | |
01 Feb 2007 | 288b | Director resigned | |
04 Jan 2007 | 363a | Return made up to 23/12/06; full list of members | |
06 Dec 2006 | AA | Group of companies' accounts made up to 31 January 2006 | |
12 Jun 2006 | 288a | New secretary appointed | |
13 Mar 2006 | 288b | Director resigned | |
03 Jan 2006 | 363a | Return made up to 23/12/05; full list of members |