BODYCOTE TREASURY SERVICES LIMITED

Springwood Court Springwood Close Springwood Court Springwood Close, Macclesfield, SK10 2XF
StatusDISSOLVED
Company No.08831063
CategoryPrivate Limited Company
Incorporated03 Jan 2014
Age10 years, 3 months, 29 days
JurisdictionEngland Wales
Dissolution06 Jul 2021
Years2 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

View document PDF

Gazette notice voluntary

Date: 20 Apr 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 08 Apr 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Legacy

Date: 18 Dec 2020

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

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

View document PDF

Legacy

Date: 18 Dec 2020

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 03/12/20

Documents

View document PDF

Resolution

Date: 18 Dec 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Memorandum articles

Date: 20 Jan 2017

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 20 Jan 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 15 Jun 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 19 Oct 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 13 Oct 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Resolution

Date: 12 Oct 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 06 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ute Suse Ball

Documents

View document PDF

Appoint person director company with name

Date: 03 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael John Harkcom

Documents

View document PDF

Appoint person secretary company with name

Date: 03 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ute Suse Ball

Documents

View document PDF

Incorporation company

Date: 03 Jan 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AFH FINANCIAL GROUP PLC

AFH HOUSE BUNTSFORD DRIVE,BROMSGROVE,B60 4JE

Number:07638831
Status:ACTIVE
Category:Public Limited Company

B HUGHES LIMITED

(F) EDWARD HOUSE GRANGE BUSINESS PARK,LEICESTER,LE8 6EP

Number:07605921
Status:ACTIVE
Category:Private Limited Company

C C CONSULTING (UK)) LTD

MOORINGS COGGESHALL ROAD,COLCHESTER,CO5 9PE

Number:07139413
Status:ACTIVE
Category:Private Limited Company

INEO DIGITAL LTD

PLAZA 9 KD TOWER,HEMEL HEMPSTEAD,HP1 1FW

Number:11963769
Status:ACTIVE
Category:Private Limited Company

PETRONAUTIC LIMITED

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

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source