Advanced company searchLink opens in new window

BODY POWER FTS LIMITED

Company number 08718273

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)
26 Oct 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
01 Mar 2021 TM01 Termination of appointment of Steven James Grahame Orton as a director on 23 February 2021
11 Nov 2020 CS01 Confirmation statement made on 4 October 2020 with updates
01 Jun 2020 AA Unaudited abridged accounts made up to 31 May 2019
18 Jan 2020 DISS40 Compulsory strike-off action has been discontinued
17 Jan 2020 CS01 Confirmation statement made on 4 October 2019 with updates
24 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
22 Feb 2019 AA Unaudited abridged accounts made up to 31 May 2018
31 Oct 2018 CS01 Confirmation statement made on 4 October 2018 with updates
31 Jul 2018 CH01 Director's details changed for Mr Nicholas Simon Piers Orton on 31 July 2018
09 Mar 2018 TM01 Termination of appointment of Sarah Elizabeth Orton as a director on 16 February 2018
26 Feb 2018 AA Unaudited abridged accounts made up to 31 May 2017
14 Nov 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-12
10 Nov 2017 CS01 Confirmation statement made on 4 October 2017 with updates
16 Oct 2017 PSC07 Cessation of Steven James Grahame Orton as a person with significant control on 1 July 2016
16 Oct 2017 PSC07 Cessation of Oliver Upton as a person with significant control on 2 August 2017
12 Sep 2017 TM01 Termination of appointment of a director
27 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
13 Oct 2016 CS01 Confirmation statement made on 4 October 2016 with updates
01 Mar 2016 AA Total exemption small company accounts made up to 31 May 2015
26 Oct 2015 AR01 Annual return made up to 4 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 111
06 Aug 2015 SH02 Sub-division of shares on 3 January 2015
30 Jul 2015 AP01 Appointment of Steven James Grahame Orton as a director
28 Jul 2015 AP01 Appointment of Steven James Grahame Orton as a director on 10 June 2015