- Company Overview for BODY TECH CAR AND COMMERCIAL LTD (09584436)
- Filing history for BODY TECH CAR AND COMMERCIAL LTD (09584436)
- People for BODY TECH CAR AND COMMERCIAL LTD (09584436)
- Insolvency for BODY TECH CAR AND COMMERCIAL LTD (09584436)
- More for BODY TECH CAR AND COMMERCIAL LTD (09584436)
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
|
|
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
|
|
13 May 2016 | SH01 |
Statement of capital following an allotment of shares on 30 November 2015
|
|
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 |