BODYTECH OF BANGOR LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
17/01/2417 January 2024 | Satisfaction of charge 054521900003 in full |
12/09/2312 September 2023 | Liquidators' statement of receipts and payments to 2023-07-03 |
02/02/222 February 2022 | Compulsory strike-off action has been discontinued |
02/02/222 February 2022 | Compulsory strike-off action has been discontinued |
18/01/2218 January 2022 | First Gazette notice for compulsory strike-off |
18/01/2218 January 2022 | First Gazette notice for compulsory strike-off |
14/03/2014 March 2020 | DISS40 (DISS40(SOAD)) |
11/02/2011 February 2020 | FIRST GAZETTE |
01/10/191 October 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
10/06/1910 June 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BARRY JONES |
10/06/1910 June 2019 | CONFIRMATION STATEMENT MADE ON 13/05/19, NO UPDATES |
30/01/1930 January 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 054521900003 |
11/06/1811 June 2018 | CONFIRMATION STATEMENT MADE ON 13/05/18, NO UPDATES |
26/03/1826 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
26/03/1826 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16 |
02/11/172 November 2017 | CONFIRMATION STATEMENT MADE ON 13/05/17, NO UPDATES |
02/11/172 November 2017 | REGISTERED OFFICE CHANGED ON 02/11/2017 FROM BODYTECH OF BANGOR LTD UNIT 8 LLANDYGAI INDUSTRIAL ESTATE BANGOR GWYNEDD LL30 3DF |
01/07/171 July 2017 | DISS40 (DISS40(SOAD)) |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
02/05/172 May 2017 | FIRST GAZETTE |
18/07/1618 July 2016 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JONES / 01/06/2016 |
18/07/1618 July 2016 | Annual return made up to 13 May 2016 with full list of shareholders |
18/07/1618 July 2016 | SECRETARY'S CHANGE OF PARTICULARS / BARRY JONES / 01/06/2016 |
18/07/1618 July 2016 | DIRECTOR'S CHANGE OF PARTICULARS / BARRY JONES / 01/06/2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
08/04/168 April 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/15 |
13/10/1513 October 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
20/06/1520 June 2015 | DISS40 (DISS40(SOAD)) |
17/06/1517 June 2015 | Annual return made up to 13 May 2015 with full list of shareholders |
09/06/159 June 2015 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
02/06/152 June 2015 | FIRST GAZETTE |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
02/09/142 September 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
16/08/1416 August 2014 | DISS40 (DISS40(SOAD)) |
14/08/1414 August 2014 | Annual return made up to 13 May 2014 with full list of shareholders |
19/07/1419 July 2014 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
03/06/143 June 2014 | FIRST GAZETTE |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
22/08/1322 August 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
20/08/1320 August 2013 | DISS40 (DISS40(SOAD)) |
19/08/1319 August 2013 | Annual return made up to 13 May 2013 with full list of shareholders |
06/06/136 June 2013 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
28/05/1328 May 2013 | FIRST GAZETTE |
06/08/126 August 2012 | Annual return made up to 13 May 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
25/05/1225 May 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
29/02/1229 February 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
27/01/1227 January 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
22/06/1122 June 2011 | 31/05/10 TOTAL EXEMPTION FULL |
09/06/119 June 2011 | Annual return made up to 13 May 2011 with full list of shareholders |
02/08/102 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BARRY JONES / 01/05/2010 |
02/08/102 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JONES / 01/05/2010 |
02/08/102 August 2010 | Annual return made up to 13 May 2010 with full list of shareholders |
02/08/102 August 2010 | APPOINTMENT TERMINATED, DIRECTOR CERI JONES |
27/04/1027 April 2010 | 31/05/09 TOTAL EXEMPTION FULL |
24/10/0924 October 2009 | REGISTERED OFFICE CHANGED ON 24/10/2009 FROM SARON CHAPEL, PENDRE RD PENRHYNSIDE LLANDUDNO CONWY LL30 3DF |
16/07/0916 July 2009 | RETURN MADE UP TO 13/05/09; FULL LIST OF MEMBERS |
31/03/0931 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
09/02/099 February 2009 | RETURN MADE UP TO 13/05/08; FULL LIST OF MEMBERS |
10/12/0710 December 2007 | RETURN MADE UP TO 13/05/07; NO CHANGE OF MEMBERS |
23/11/0723 November 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07 |
25/10/0725 October 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06 |
03/07/063 July 2006 | RETURN MADE UP TO 13/05/06; FULL LIST OF MEMBERS |
26/04/0626 April 2006 | NEW DIRECTOR APPOINTED |
13/05/0513 May 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of BODYTECH OF BANGOR LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- 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