Advanced company searchLink opens in new window

BODIL LIMITED

Company number 06500899

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)
24 Jan 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Oct 2011 GAZ1(A) First Gazette notice for voluntary strike-off
28 Sep 2011 DS01 Application to strike the company off the register
25 Apr 2011 TM01 Termination of appointment of Paul Mendelsohn as a director
14 Feb 2011 AR01 Annual return made up to 12 February 2011 with full list of shareholders
Statement of capital on 2011-02-14
  • GBP 2
01 Mar 2010 AA Accounts for a dormant company made up to 28 February 2010
01 Mar 2010 AR01 Annual return made up to 12 February 2010 with full list of shareholders
05 Apr 2009 288c Director's Change of Particulars / paul mendelsohn / 24/03/2009 / Date of Birth was: 09-Jan-1958, now: 07-Apr-1962; HouseName/Number was: 101, now: 106
05 Apr 2009 363a Return made up to 12/02/09; full list of members
20 Mar 2009 AA Total exemption small company accounts made up to 28 February 2009
16 Mar 2009 288a Director appointed andrew edward bryant
28 Feb 2008 288a Director appointed paul mendelsohn
28 Feb 2008 287 Registered office changed on 28/02/2008 from 2 old farm place ash vale aldershot hampshire GU12 5SF
28 Feb 2008 288a Secretary appointed andrew edward bryant
18 Feb 2008 288b Secretary resigned
18 Feb 2008 288b Director resigned
18 Feb 2008 287 Registered office changed on 18/02/08 from: 44 upper belgrave road clifton bristol BS8 2XN
12 Feb 2008 NEWINC Incorporation