Advanced company searchLink opens in new window

BODYPAK CLOSURES LIMITED

Company number 09545370

Filter by category

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)
11 Jun 2024 SOAS(A) Voluntary strike-off action has been suspended
07 May 2024 GAZ1(A) First Gazette notice for voluntary strike-off
24 Apr 2024 DS01 Application to strike the company off the register
16 Apr 2024 CS01 Confirmation statement made on 16 April 2024 with no updates
26 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
10 May 2023 CS01 Confirmation statement made on 16 April 2023 with no updates
25 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
24 Jan 2023 TM01 Termination of appointment of Robert Andrew Cook as a director on 25 March 2022
03 May 2022 CS01 Confirmation statement made on 16 April 2022 with updates
03 May 2022 PSC02 Notification of Bodypak Group Ltd as a person with significant control on 25 March 2022
03 May 2022 PSC07 Cessation of Robert Andrew Cook as a person with significant control on 25 March 2022
03 May 2022 PSC07 Cessation of Samuel George Oliver as a person with significant control on 25 March 2022
31 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
30 Apr 2021 CS01 Confirmation statement made on 16 April 2021 with no updates
25 Feb 2021 AA Total exemption full accounts made up to 30 April 2020
16 Apr 2020 CS01 Confirmation statement made on 16 April 2020 with no updates
15 Nov 2019 AA Total exemption full accounts made up to 30 April 2019
01 May 2019 CS01 Confirmation statement made on 16 April 2019 with no updates
25 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
23 Apr 2018 CS01 Confirmation statement made on 16 April 2018 with updates
25 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
19 Oct 2017 AD01 Registered office address changed from 7 the Close Norwich Norfolk NR1 4DJ United Kingdom to 8 Hopper Way Diss Norfolk IP22 4GT on 19 October 2017
20 Apr 2017 CS01 Confirmation statement made on 16 April 2017 with updates
13 Jan 2017 AA Micro company accounts made up to 30 April 2016
28 Apr 2016 AR01 Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 2