Advanced company searchLink opens in new window

BODYCOTE (CHELTENHAM) LIMITED

Company number 01760832

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)
03 Dec 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Aug 2013 GAZ1(A) First Gazette notice for voluntary strike-off
08 Aug 2013 DS01 Application to strike the company off the register
16 Jul 2013 AA Accounts for a dormant company made up to 31 December 2012
13 Jun 2013 AR01 Annual return made up to 12 June 2013 with full list of shareholders
Statement of capital on 2013-06-13
  • GBP 2
20 Feb 2013 AP01 Appointment of Mr Michael John Harkcom as a director on 20 February 2013
  • ANNOTATION Part Rectified Appointment date was removed from the AP01 on 29/07/2013 as it is invalid or ineffective
18 Feb 2013 AP01 Appointment of Mr Michael John Harkcom as a director on 18 February 2013
17 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
18 Jun 2012 AR01 Annual return made up to 16 June 2012 with full list of shareholders
09 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
16 Jun 2011 AR01 Annual return made up to 14 June 2011 with full list of shareholders
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
01 Oct 2010 AA Full accounts made up to 31 December 2009
28 Jun 2010 AR01 Annual return made up to 14 June 2010 with full list of shareholders
12 Mar 2010 AP01 Appointment of Mr David Farrington Landless as a director
08 Oct 2009 CH03 Secretary's details changed for Mr John Roland Grime on 1 October 2009
28 Sep 2009 288b Appointment Terminated Director bodycote nominees no 2 LIMITED
28 Sep 2009 288b Appointment Terminated Director bodycote nominees no 1 LIMITED
10 Aug 2009 AA Accounts made up to 31 December 2008
26 Jun 2009 363a Return made up to 14/06/09; full list of members
27 Oct 2008 AA Accounts made up to 31 December 2007
19 Aug 2008 287 Registered office changed on 19/08/2008 from hulley road hurdsfield macclesfield cheshire SK10 2SG
19 Aug 2008 288c Director's Change of Particulars / bodycote nominees no 2 LIMITED / 18/08/2008 / HouseName/Number was: , now: springwood court; Street was: hulley road, now: springwood close; Area was: hurdsfield, now: tytherington business park; Post Code was: SK10 2SG, now: SK10 2XF
19 Aug 2008 288c Director's Change of Particulars / bodycote nominees no 1 LIMITED / 18/08/2008 / HouseName/Number was: , now: springwood court; Street was: hulley road, now: springwood close; Area was: hurdsfield, now: tytherington business park; Post Code was: SK10 2SG, now: SK10 2XF