Advanced company searchLink opens in new window

THE BODY MECHANIC ORTHOTICS LIMITED

Company number 08425534

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)
03 Mar 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Dec 2019 GAZ1(A) First Gazette notice for voluntary strike-off
06 Dec 2019 DS01 Application to strike the company off the register
05 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
01 Apr 2019 CS01 Confirmation statement made on 31 March 2019 with no updates
20 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
04 Apr 2018 CS01 Confirmation statement made on 31 March 2018 with no updates
15 Mar 2018 AA Total exemption full accounts made up to 31 March 2017
22 Dec 2017 AA01 Previous accounting period shortened from 31 March 2017 to 30 March 2017
21 Dec 2017 AA01 Previous accounting period extended from 30 March 2017 to 31 March 2017
08 May 2017 CS01 Confirmation statement made on 31 March 2017 with updates
25 Apr 2017 MR04 Satisfaction of charge 084255340001 in full
22 Mar 2017 AA Total exemption small company accounts made up to 31 March 2016
22 Dec 2016 AA01 Previous accounting period shortened from 31 March 2016 to 30 March 2016
09 Apr 2016 MR01 Registration of charge 084255340001, created on 7 April 2016
31 Mar 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
31 Mar 2016 TM01 Termination of appointment of Andrew James Mccarthy as a director on 31 March 2016
27 Mar 2016 AR01 Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-27
  • GBP 100
27 Mar 2016 AP01 Appointment of Mr Andrew James Mccarthy as a director on 1 March 2016
09 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
28 Apr 2015 AR01 Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
28 Apr 2015 AD01 Registered office address changed from 24 Lydstep Crescent Gabalfa Cardiff Cardiff CF14 2QY to 593 Cowbridge Road East Cardiff CF5 1BE on 28 April 2015
04 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
17 Mar 2014 AR01 Annual return made up to 1 March 2014 with full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
02 Mar 2014 SH01 Statement of capital following an allotment of shares on 1 April 2013
  • GBP 100