Advanced company searchLink opens in new window

BODIS ASSOCIATES LIMITED

Company number 06800601

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)
18 Mar 2020 GAZ2 Final Gazette dissolved following liquidation
18 Dec 2019 LIQ13 Return of final meeting in a members' voluntary winding up
18 Dec 2019 LIQ03 Liquidators' statement of receipts and payments to 25 September 2019
26 Mar 2019 AD01 Registered office address changed from C/O Northpoint 118 Pilgrim Street Newcastle upon Tyne Tyne and Wear NE1 6SQ to Cobalt Business Exchange Cobalt Park Way Wallsend Tyne and Wear NE28 9NZ on 26 March 2019
29 Nov 2018 AA Micro company accounts made up to 25 September 2018
27 Nov 2018 AA01 Previous accounting period extended from 31 March 2018 to 25 September 2018
19 Oct 2018 AD01 Registered office address changed from 2 Edgewood Ponteland Newcastle upon Tyne NE20 9RY to C/O Northpoint 118 Pilgrim Street Newcastle upon Tyne Tyne and Wear NE1 6SQ on 19 October 2018
15 Oct 2018 LIQ01 Declaration of solvency
15 Oct 2018 600 Appointment of a voluntary liquidator
15 Oct 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-09-26
23 Jan 2018 CS01 Confirmation statement made on 23 January 2018 with updates
13 Dec 2017 AA Micro company accounts made up to 31 March 2017
06 Feb 2017 CS01 Confirmation statement made on 23 January 2017 with updates
06 Jan 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 26/03/2016
06 Jan 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 26/03/2016
06 Jan 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 26/03/2016
06 Jan 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 26/03/2016
04 Jan 2017 SH08 Change of share class name or designation
06 Dec 2016 AA Micro company accounts made up to 31 March 2016
05 Dec 2016 SH01 Statement of capital following an allotment of shares on 1 April 2016
  • GBP 110
09 Feb 2016 AR01 Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
13 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
16 Feb 2015 AR01 Annual return made up to 23 January 2015 with full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
08 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
04 Dec 2014 AP01 Appointment of Miss Bridget Lara Stratford as a director on 21 November 2014