Advanced company searchLink opens in new window

BODEANS RESTAURANT LIMITED

Company number 05727942

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)
14 Jul 2021 GAZ2 Final Gazette dissolved following liquidation
14 Apr 2021 4.72 Return of final meeting in a creditors' voluntary winding up
12 Apr 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-12-13
13 Sep 2018 CH01 Director's details changed for Mr Andre Joseph Blais on 13 September 2018
13 Sep 2018 CH01 Director's details changed for Mr Andre Joseph Blais on 28 August 2018
10 Jan 2011 AD01 Registered office address changed from 165 High Street Rickmansworth Hertfordshire WD3 1AY on 10 January 2011
10 Jan 2011 AD01 Registered office address changed from Gable House, 239 Regents Park Road, Finchley London N3 3LF on 10 January 2011
07 Jan 2011 4.20 Statement of affairs with form 4.19
07 Jan 2011 600 Appointment of a voluntary liquidator
06 Apr 2010 AR01 Annual return made up to 2 March 2010 with full list of shareholders
Statement of capital on 2010-04-06
  • GBP 100
02 Mar 2010 AA Accounts for a small company made up to 31 May 2009
13 Jan 2010 CH01 Director's details changed for Andre Joseph Blais on 17 December 2009
12 Aug 2009 288c Director's change of particulars / andre blais / 30/07/2009
28 Mar 2009 AA Total exemption small company accounts made up to 31 May 2008
27 Mar 2009 363a Return made up to 02/03/09; full list of members
11 Sep 2008 363a Return made up to 02/03/08; full list of members
18 Aug 2008 288c Director's change of particulars / andre blais / 15/01/2008
24 Jan 2008 225 Accounting reference date extended from 31/03/08 to 31/05/08
29 Aug 2007 395 Particulars of mortgage/charge
03 May 2007 363a Return made up to 02/03/07; full list of members
13 Apr 2007 AA Accounts for a dormant company made up to 31 March 2007
08 Nov 2006 88(2)R Ad 02/03/06--------- £ si 99@1=99 £ ic 1/100
08 Nov 2006 288a New director appointed
08 Nov 2006 288a New secretary appointed;new director appointed
08 Nov 2006 288a New director appointed