Advanced company searchLink opens in new window

FRANCES BODINGTON ASSOCIATES LIMITED

Company number 06460691

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)
01 Dec 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Sep 2020 GAZ1(A) First Gazette notice for voluntary strike-off
03 Sep 2020 DS01 Application to strike the company off the register
30 Dec 2019 CS01 Confirmation statement made on 28 December 2019 with no updates
09 Aug 2019 AA Micro company accounts made up to 31 December 2018
30 Jan 2019 CS01 Confirmation statement made on 28 December 2018 with no updates
12 Sep 2018 AA Micro company accounts made up to 31 December 2017
15 Jan 2018 CS01 Confirmation statement made on 28 December 2017 with no updates
26 Sep 2017 AA Micro company accounts made up to 31 December 2016
28 Dec 2016 CS01 Confirmation statement made on 28 December 2016 with updates
26 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
13 Jan 2016 AR01 Annual return made up to 28 December 2015 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100
25 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
26 Jan 2015 AR01 Annual return made up to 28 December 2014 with full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
28 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013
19 Feb 2014 AR01 Annual return made up to 28 December 2013 with full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
16 Oct 2013 CH03 Secretary's details changed for Timothy Peter Mertens on 3 October 2013
23 Aug 2013 AA Total exemption small company accounts made up to 31 December 2012
08 Feb 2013 AR01 Annual return made up to 28 December 2012 with full list of shareholders
20 Jul 2012 AA Total exemption small company accounts made up to 31 December 2011
20 Jan 2012 AR01 Annual return made up to 28 December 2011 with full list of shareholders
20 Jan 2012 CH01 Director's details changed for Frances Beverley Bodington on 1 December 2011
11 Nov 2011 CH03 Secretary's details changed for Timothy Peter Mertens on 11 November 2011
11 Nov 2011 AD01 Registered office address changed from Donnithorne, Collingwood Rise Heathfield East Sussex TN21 8DL on 11 November 2011
02 Aug 2011 AA Total exemption small company accounts made up to 31 December 2010