BODYTECH AUTOMOTIVE LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 21/03/2521 March 2025 | Statement of affairs |
| 12/03/2512 March 2025 | Compulsory strike-off action has been suspended |
| 12/03/2512 March 2025 | Compulsory strike-off action has been suspended |
| 11/03/2511 March 2025 | Resolutions |
| 11/03/2511 March 2025 | Appointment of a voluntary liquidator |
| 11/03/2511 March 2025 | Registered office address changed from 9 Whitworth Meadows Spennymoor Durham DL16 7BH to Stamford House Northenden Road Sale Cheshire M33 2DH on 2025-03-11 |
| 04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
| 04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
| 02/04/242 April 2024 | Confirmation statement made on 2024-03-24 with updates |
| 21/03/2421 March 2024 | Micro company accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 28/03/2328 March 2023 | Confirmation statement made on 2023-03-24 with updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 17/04/2017 April 2020 | CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES |
| 20/12/1920 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 12/04/1912 April 2019 | PSC'S CHANGE OF PARTICULARS / MR PAUL MARK FLETCHER / 12/04/2019 |
| 12/04/1912 April 2019 | CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 23/12/1823 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 06/04/186 April 2018 | CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 06/11/176 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 31/03/1731 March 2017 | CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 11/04/1611 April 2016 | Annual return made up to 31 March 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 23/01/1623 January 2016 | APPOINTMENT TERMINATED, DIRECTOR CATHERINE FLETCHER |
| 18/12/1518 December 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15 |
| 06/05/156 May 2015 | Annual return made up to 31 March 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 31/03/1431 March 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of BODYTECH AUTOMOTIVE LIMITED
- Who controls this company?
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company