Advanced company searchLink opens in new window

BODYCOTE AMERICAN HOLDINGS LIMITED

Company number 04539346

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)
28 Oct 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Jul 2014 GAZ1(A) First Gazette notice for voluntary strike-off
07 Jul 2014 DS01 Application to strike the company off the register
17 Jun 2014 AR01 Annual return made up to 13 June 2014 with full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1
19 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
13 Jun 2013 AR01 Annual return made up to 13 June 2013 with full list of shareholders
26 Feb 2013 AD01 Registered office address changed from C/O Bodycote Metallurgical Coatings, Shakespeare Street Wolverhampton West Midlands WV1 3LR on 26 February 2013
21 Feb 2013 AP03 Appointment of Ute Suse Ball as a secretary
21 Feb 2013 AP01 Appointment of Ute Suse Ball as a director
20 Feb 2013 TM02 Termination of appointment of Gillian Watson as a secretary
20 Feb 2013 AP01 Appointment of Mr Michael John Harkcom as a director
20 Feb 2013 TM01 Termination of appointment of Gillian Watson as a director
17 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
15 Jun 2012 AR01 Annual return made up to 14 June 2012 with full list of shareholders
04 Jan 2012 AP01 Appointment of Mr David Farrington Landless as a director
04 Jan 2012 TM01 Termination of appointment of Michael Hallas as a director
30 Sep 2011 AA Full accounts made up to 31 December 2010
20 Jun 2011 AR01 Annual return made up to 14 June 2011 with full list of shareholders
10 Aug 2010 AA Full accounts made up to 31 December 2009
12 Jul 2010 AR01 Annual return made up to 14 June 2010 with full list of shareholders
08 Jul 2010 CH01 Director's details changed for Mrs Gillian Michelle Watson on 1 October 2009
08 Jul 2010 CH01 Director's details changed for Mr Michael Hallas on 1 October 2009
08 Jul 2010 CH03 Secretary's details changed for Mrs Gillian Michelle Watson on 1 October 2009
07 Oct 2009 AD03 Register(s) moved to registered inspection location
07 Oct 2009 AD02 Register inspection address has been changed