Advanced company searchLink opens in new window

BODYCOTE IT LIMITED

Company number SC119877

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)
31 Oct 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Jul 2014 GAZ1(A) First Gazette notice for voluntary strike-off
01 Jul 2014 DS01 Application to strike the company off the register
17 Jun 2014 AR01 Annual return made up to 13 June 2014 with full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1,500
16 Aug 2013 AA Accounts for a dormant company made up to 31 December 2012
13 Jun 2013 AR01 Annual return made up to 13 June 2013 with full list of shareholders
22 Feb 2013 TM01 Termination of appointment of Michael Braun as a director
22 Feb 2013 AP01 Appointment of Mr Michael John Harkcom as a director
13 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
29 Jun 2012 AR01 Annual return made up to 14 June 2012 with full list of shareholders
14 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
28 Jun 2011 RP04 Second filing of AR01 previously delivered to Companies House made up to 14 June 2011
20 Jun 2011 TM02 Termination of appointment of Ute Ball as a secretary
20 Jun 2011 AR01 Annual return made up to 14 June 2011 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 28/06/2011
01 Apr 2011 AP03 Appointment of Mrs Ute Suse Ball as a secretary
01 Apr 2011 AP03 Appointment of Mrs Ute Suse Ball as a secretary
01 Apr 2011 TM02 Termination of appointment of John Grime as a secretary
05 Oct 2010 AA Full accounts made up to 31 December 2009
15 Sep 2010 AA01 Previous accounting period extended from 27 December 2009 to 31 December 2009
03 Jul 2010 AR01 Annual return made up to 14 June 2010 with full list of shareholders
03 Jul 2010 CH03 Secretary's details changed for Mr John Roland Grime on 1 October 2009
03 Jul 2010 CH01 Director's details changed for Mr David Farrington Landless on 1 October 2009
03 Jul 2010 CH01 Director's details changed for Mr Michael Braun on 1 October 2009
28 May 2010 MISC Auditor's resignation
29 Oct 2009 AA Full accounts made up to 31 December 2008