Advanced company searchLink opens in new window

BODMARSH LTD

Company number 03486483

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)
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
  • RES15 ‐ Change company name resolution on 2009-10-14
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
  • LRESSP ‐ Special resolution to wind up on 2009-10-14
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