Advanced company searchLink opens in new window

BODEMARK LIMITED

Company number 06656319

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)
19 Jul 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Apr 2011 GAZ1(A) First Gazette notice for voluntary strike-off
25 Mar 2011 DS01 Application to strike the company off the register
15 Dec 2010 AA Total exemption small company accounts made up to 31 July 2010
10 Nov 2010 TM01 Termination of appointment of David Criddle as a director
13 Oct 2010 AP01 Appointment of Mark Fulcher as a director
28 Sep 2010 AR01 Annual return made up to 25 July 2010 with full list of shareholders
Statement of capital on 2010-09-28
  • GBP 1
21 Jun 2010 TM02 Termination of appointment of Andrew Brewer as a secretary
07 Apr 2010 AA Total exemption small company accounts made up to 31 July 2009
20 Aug 2009 363a Return made up to 25/07/09; full list of members
16 Dec 2008 287 Registered office changed on 16/12/2008 from 56 lansdowne place hove east sussex BN3 1FG
08 Aug 2008 288a Secretary appointed andrew paul brewer
08 Aug 2008 288a Director appointed david criddle
08 Aug 2008 287 Registered office changed on 08/08/2008 from marquess court 69 southampton row london WC1B 4ET england
08 Aug 2008 288b Appointment Terminated Director london law services LIMITED
08 Aug 2008 288b Appointment Terminated Secretary london law secretarial LIMITED
25 Jul 2008 NEWINC Incorporation