Advanced company searchLink opens in new window

DEREK JONES BODYWORK (2005) LIMITED

Company number 05623112

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)
11 Jun 2018 TM02 Termination of appointment of Gregory Brian Hook as a secretary on 30 September 2010
10 Oct 2011 COCOMP Order of court to wind up
24 May 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
22 Mar 2011 GAZ1 First Gazette notice for compulsory strike-off
01 Oct 2010 AD01 Registered office address changed from Islip Furnaces Industrial Estate Kettering Road Islip, Kettering Northamptonshire NN14 3JW on 1 October 2010
16 Aug 2010 AR01 Annual return made up to 16 November 2009 with full list of shareholders
Statement of capital on 2010-08-16
  • GBP 1
03 Feb 2010 AA Total exemption small company accounts made up to 31 March 2009
31 Dec 2009 AR01 Annual return made up to 15 November 2009 with full list of shareholders
31 Dec 2009 CH01 Director's details changed for Susan Margaret Hobbs on 2 October 2009
03 Sep 2009 288a Secretary appointed mr gregory brian hook
06 Aug 2009 288b Appointment terminated director and secretary kurt hobbs
05 Feb 2009 AA Total exemption small company accounts made up to 31 March 2008
20 Jan 2009 363a Return made up to 15/11/08; full list of members
29 Nov 2007 363a Return made up to 15/11/07; full list of members
18 Sep 2007 AA Total exemption small company accounts made up to 31 March 2007
23 Jan 2007 363s Return made up to 15/11/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
27 Jun 2006 225 Accounting reference date extended from 30/11/06 to 31/03/07
15 Nov 2005 NEWINC Incorporation