Advanced company searchLink opens in new window

BODY TECH CAR AND COMMERCIAL LTD

Company number 09584436

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 Dec 2020 GAZ2 Final Gazette dissolved following liquidation
24 Sep 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
26 May 2020 LIQ03 Liquidators' statement of receipts and payments to 19 March 2020
11 May 2019 LIQ03 Liquidators' statement of receipts and payments to 19 March 2019
11 Apr 2018 AD01 Registered office address changed from Unit 46 Wakefield Commercial Park Engine Lane Horbury Bridge Wakefield WF4 5NW England to Booth & Co Coopers House Intake Lane Ossett WF5 0RG on 11 April 2018
03 Apr 2018 600 Appointment of a voluntary liquidator
03 Apr 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-03-20
03 Apr 2018 LIQ02 Statement of affairs
29 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
13 Jun 2017 TM01 Termination of appointment of Thomas Alexander Brown as a director on 13 June 2017
13 Jun 2017 TM01 Termination of appointment of Anthony Fickling as a director on 13 June 2017
18 May 2017 CS01 Confirmation statement made on 11 May 2017 with updates
17 Oct 2016 AA Accounts for a dormant company made up to 31 March 2016
26 Sep 2016 AA01 Previous accounting period shortened from 31 May 2016 to 31 March 2016
25 Aug 2016 AP01 Appointment of Mr Thomas Alexander Brown as a director on 20 August 2016
23 May 2016 AR01 Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 120
13 May 2016 SH01 Statement of capital following an allotment of shares on 30 November 2015
  • GBP 100
13 Apr 2016 TM01 Termination of appointment of Richard Brook as a director on 13 April 2016
09 Apr 2016 AD01 Registered office address changed from 3 Norland Moor View Claremount Road Halifax HX3 6LH England to Unit 46 Wakefield Commercial Park Engine Lane Horbury Bridge Wakefield WF45NW on 9 April 2016
12 Mar 2016 CH01 Director's details changed for Mr Anthony Flickling on 12 March 2016
10 Mar 2016 AD01 Registered office address changed from 4 Whingrove Ave Meltham Holmfirth HD9 5LP England to 3 Norland Moor View Claremount Road Halifax HX3 6LH on 10 March 2016
05 Mar 2016 AD01 Registered office address changed from 3 Norland Moor View Claremount Road Halifax HX3 6LH England to 4 Whingrove Ave Meltham Holmfirth HD9 5LP on 5 March 2016
05 Mar 2016 CH01 Director's details changed for Mr Jamie Barazandeh Javidi on 5 March 2016
01 Mar 2016 CH01 Director's details changed for Mr Jamie Javidi on 1 March 2016
30 Nov 2015 AP01 Appointment of Mr Anthony Flickling as a director on 30 November 2015