- Company Overview for BODYKRAFT (DUDLEY) LIMITED (03542892)
- Filing history for BODYKRAFT (DUDLEY) LIMITED (03542892)
- People for BODYKRAFT (DUDLEY) LIMITED (03542892)
- Charges for BODYKRAFT (DUDLEY) LIMITED (03542892)
- Insolvency for BODYKRAFT (DUDLEY) LIMITED (03542892)
- More for BODYKRAFT (DUDLEY) LIMITED (03542892)
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) |
---|---|---|---|
28 Oct 2024 | LIQ03 | Liquidators' statement of receipts and payments to 21 September 2024 | |
17 Jul 2024 | LIQ10 | Removal of liquidator by court order | |
13 Jun 2024 | AD01 | Registered office address changed from 93 Tabernacle Street London EC2A 4BA to 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ on 13 June 2024 | |
31 May 2024 | 600 | Appointment of a voluntary liquidator | |
20 Nov 2023 | LIQ03 | Liquidators' statement of receipts and payments to 21 September 2023 | |
19 Dec 2022 | AD01 | Registered office address changed from Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX to 93 Tabernacle Street London EC2A 4BA on 19 December 2022 | |
25 Nov 2022 | LIQ03 | Liquidators' statement of receipts and payments to 21 September 2022 | |
01 Jul 2022 | AD01 | Registered office address changed from 93 Tabernacle Street London EC2A 4BA to Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX on 1 July 2022 | |
18 Nov 2021 | LIQ03 | Liquidators' statement of receipts and payments to 21 September 2021 | |
06 Oct 2020 | 600 | Appointment of a voluntary liquidator | |
22 Sep 2020 | AM22 | Notice of move from Administration case to Creditors Voluntary Liquidation | |
15 Sep 2020 | AM09 | Statement of administrator's revised proposal | |
17 Aug 2020 | CVA4 | Notice of completion of voluntary arrangement | |
15 Aug 2020 | CVA4 | Notice of completion of voluntary arrangement | |
01 Jun 2020 | AM10 | Administrator's progress report | |
07 May 2020 | CVA3 | Voluntary arrangement supervisor's abstract of receipts and payments to 15 March 2020 | |
07 Oct 2019 | AM10 | Administrator's progress report | |
02 Oct 2019 | AM19 | Notice of extension of period of Administration | |
24 Jun 2019 | CVA3 | Voluntary arrangement supervisor's abstract of receipts and payments to 15 March 2019 | |
24 May 2019 | AD01 | Registered office address changed from 5-6 the Courtyard Crawley West Sussex RH10 6AG to 93 Tabernacle Street London EC2A 4BA on 24 May 2019 | |
26 Apr 2019 | AM10 | Administrator's progress report | |
04 Feb 2019 | AM02 | Statement of affairs with form AM02SOA | |
09 Jan 2019 | AM06 | Notice of deemed approval of proposals | |
03 Dec 2018 | AM03 | Statement of administrator's proposal | |
05 Oct 2018 | AD01 | Registered office address changed from Building 28 First Avenue Pensnett Estate Kingswinford West Midlands DY6 7UA to 5-6 the Courtyard Crawley West Sussex RH10 6AG on 5 October 2018 |