BODYCOTE TREASURY SERVICES LIMITED
Status | DISSOLVED |
Company No. | 08831063 |
Category | Private Limited Company |
Incorporated | 03 Jan 2014 |
Age | 10 years, 3 months, 29 days |
Jurisdiction | England Wales |
Dissolution | 06 Jul 2021 |
Years | 2 years, 9 months, 26 days |
SUMMARY
BODYCOTE TREASURY SERVICES LIMITED is an dissolved private limited company with number 08831063. It was incorporated 10 years, 3 months, 29 days ago, on 03 January 2014 and it was dissolved 2 years, 9 months, 26 days ago, on 06 July 2021. The company address is Springwood Court Springwood Close Springwood Court Springwood Close, Macclesfield, SK10 2XF.
Company Fillings
Gazette dissolved voluntary
Date: 06 Jul 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 08 Apr 2021
Category: Dissolution
Type: DS01
Documents
Legacy
Date: 18 Dec 2020
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Capital statement capital company with date currency figure
Date: 18 Dec 2020
Action Date: 18 Dec 2020
Category: Capital
Type: SH19
Date: 2020-12-18
Capital : 10,160,042.28 GBP
Documents
Legacy
Date: 18 Dec 2020
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 03/12/20
Documents
Resolution
Date: 18 Dec 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type audit exemption subsiduary
Date: 06 Oct 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Legacy
Date: 07 Jul 2020
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/19
Documents
Legacy
Date: 29 Jun 2020
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/19
Documents
Legacy
Date: 29 Jun 2020
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/19
Documents
Confirmation statement with no updates
Date: 16 Jun 2020
Action Date: 14 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-14
Documents
Change person director company with change date
Date: 26 Feb 2020
Action Date: 01 Feb 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ute Suse Ball
Change date: 2019-02-01
Documents
Accounts with accounts type audit exemption subsiduary
Date: 16 Jul 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Legacy
Date: 16 Jul 2019
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/18
Documents
Legacy
Date: 16 Jul 2019
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/18
Documents
Legacy
Date: 16 Jul 2019
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/18
Documents
Confirmation statement with no updates
Date: 14 Jun 2019
Action Date: 14 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-14
Documents
Accounts with accounts type audit exemption subsiduary
Date: 25 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Legacy
Date: 12 Sep 2018
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/17
Documents
Legacy
Date: 12 Sep 2018
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/17
Documents
Legacy
Date: 12 Sep 2018
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/17
Documents
Confirmation statement with no updates
Date: 14 Jun 2018
Action Date: 14 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-14
Documents
Accounts with accounts type full
Date: 19 Jul 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 14 Jun 2017
Action Date: 14 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-14
Documents
Resolution
Date: 20 Jan 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name termination date
Date: 03 Jan 2017
Action Date: 31 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Farrington Landless
Termination date: 2016-12-31
Documents
Appoint person director company with name date
Date: 03 Jan 2017
Action Date: 01 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Dominique Yates
Appointment date: 2017-01-01
Documents
Capital redomination of shares
Date: 29 Jun 2016
Action Date: 30 May 2016
Category: Capital
Type: SH14
Date: 2016-05-30
Capital : 10,160,043.28 GBP
Documents
Accounts with accounts type full
Date: 24 Jun 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jun 2016
Action Date: 14 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-14
Documents
Resolution
Date: 15 Jun 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2016
Action Date: 03 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-03
Documents
Capital redomination of shares
Date: 03 Nov 2015
Action Date: 24 Sep 2015
Category: Capital
Type: SH14
Date: 2015-09-24
Capital : 4,315,656.43 GBP
Documents
Capital redomination of shares
Date: 27 Oct 2015
Action Date: 31 Jul 2015
Category: Capital
Type: SH14
Capital : 1,780,572.68 GBP
Date: 2015-07-31
Documents
Resolution
Date: 19 Oct 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 13 Oct 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital redomination of shares
Date: 12 Oct 2015
Action Date: 11 Sep 2015
Category: Capital
Type: SH14
Capital : 1 GBP
Date: 2015-09-11
Documents
Resolution
Date: 12 Oct 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Second filing of form with form type made up date
Date: 25 Sep 2015
Action Date: 03 Jan 2015
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: AR01
Made up date: 2015-01-03
Documents
Accounts with accounts type full
Date: 22 Jun 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2015
Action Date: 03 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-03
Documents
Change account reference date company current shortened
Date: 09 Jan 2014
Action Date: 31 Dec 2014
Category: Accounts
Type: AA01
New date: 2014-12-31
Made up date: 2015-01-31
Documents
Appoint person director company with name
Date: 06 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ute Suse Ball
Documents
Appoint person director company with name
Date: 03 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael John Harkcom
Documents
Appoint person secretary company with name
Date: 03 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Ute Suse Ball
Documents
Some Companies
AFH HOUSE BUNTSFORD DRIVE,BROMSGROVE,B60 4JE
Number: | 07638831 |
Status: | ACTIVE |
Category: | Public Limited Company |
(F) EDWARD HOUSE GRANGE BUSINESS PARK,LEICESTER,LE8 6EP
Number: | 07605921 |
Status: | ACTIVE |
Category: | Private Limited Company |
MOORINGS COGGESHALL ROAD,COLCHESTER,CO5 9PE
Number: | 07139413 |
Status: | ACTIVE |
Category: | Private Limited Company |
PLAZA 9 KD TOWER,HEMEL HEMPSTEAD,HP1 1FW
Number: | 11963769 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE 143, REGICO OFFICES, THE OLD BANK,,WATFORD,WD17 1NA
Number: | 05790332 |
Status: | ACTIVE |
Category: | Private Limited Company |
STONOR PROPERTY INVESTMENTS LIMITED
C/O ABACUS BUSINESS CONSULTING LIMITED THISTLEDOWN,BICESTER,OX25 2PE
Number: | 09406766 |
Status: | ACTIVE |
Category: | Private Limited Company |