Bodyflight Limited

DataGardener
dissolved

Bodyflight Limited

05268286Private Limited With Share Capital

100 St James Road, Northampton, NN55LF
Incorporated

25/10/2004

Company Age

21 years

Directors

1

Employees

SIC Code

93120

Risk

Company Overview

Registration, classification & business activity

Bodyflight Limited (05268286) is a private limited with share capital incorporated on 25/10/2004 (21 years old) and registered in northampton, NN55LF. The company operates under SIC code 93120 - activities of sport clubs.

Private Limited With Share Capital
SIC: 93120
Incorporated 25/10/2004
NN55LF

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

4

Shareholders

3

CCJs

Board of Directors

1

Charges

3

Registered

0

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

95
Gazette Dissolved Liquidation
Category:Gazette
Date:04-09-2025
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:04-06-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:10-07-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:18-07-2023
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:31-05-2022
Resolution
Category:Resolution
Date:27-05-2022
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:18-05-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-05-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-05-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:22-11-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-11-2021
Change Person Director Company With Change Date
Category:Officers
Date:13-07-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:14-04-2021
Liquidation Voluntary Arrangement Completion
Category:Insolvency
Date:26-03-2021
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:15-03-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-12-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-11-2020
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:09-03-2020
Change Person Director Company With Change Date
Category:Officers
Date:04-03-2020
Change Person Director Company With Change Date
Category:Officers
Date:10-01-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-11-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-09-2019
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:15-02-2019
Change Person Director Company With Change Date
Category:Officers
Date:13-11-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:12-11-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:12-11-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-11-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:04-10-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:04-10-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-09-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-09-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-09-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-09-2018
Change Person Director Company With Change Date
Category:Officers
Date:01-08-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:13-07-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:11-07-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:11-07-2018
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:14-02-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-11-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-11-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-09-2017
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:07-02-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:31-10-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-10-2016
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
Category:Insolvency
Date:12-01-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-11-2015
Change Person Director Company With Change Date
Category:Officers
Date:27-10-2015
Change Person Secretary Company With Change Date
Category:Officers
Date:26-10-2015
Appoint Person Secretary Company With Name Date
Category:Officers
Date:22-06-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:22-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-11-2014
Change Person Director Company With Change Date
Category:Officers
Date:24-10-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-12-2013
Second Filing Of Form With Form Type Made Up Date
Category:Document Replacement
Date:20-12-2013
Second Filing Of Form With Form Type Made Up Date
Category:Document Replacement
Date:20-12-2013
Second Filing Of Form With Form Type Made Up Date
Category:Document Replacement
Date:20-12-2013
Second Filing Of Form With Form Type Made Up Date
Category:Document Replacement
Date:20-12-2013
Second Filing Of Form With Form Type Made Up Date
Category:Document Replacement
Date:20-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-11-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-11-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-10-2012
Change Person Director Company With Change Date
Category:Officers
Date:01-11-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-10-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-09-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:13-09-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:16-08-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-11-2010
Accounts With Accounts Type Small
Category:Accounts
Date:05-10-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-12-2009
Accounts With Accounts Type Small
Category:Accounts
Date:05-11-2009
Accounts With Accounts Type Small
Category:Accounts
Date:31-01-2009
Legacy
Category:Officers
Date:21-11-2008
Legacy
Category:Annual Return
Date:19-11-2008
Legacy
Category:Mortgage
Date:30-04-2008
Legacy
Category:Annual Return
Date:23-11-2007
Accounts With Accounts Type Small
Category:Accounts
Date:08-11-2007
Legacy
Category:Annual Return
Date:29-11-2006
Accounts With Accounts Type Small
Category:Accounts
Date:01-09-2006
Legacy
Category:Mortgage
Date:14-03-2006
Legacy
Category:Annual Return
Date:01-11-2005
Legacy
Category:Mortgage
Date:18-08-2005
Legacy
Category:Address
Date:01-02-2005
Legacy
Category:Capital
Date:25-01-2005
Legacy
Category:Capital
Date:25-01-2005
Resolution
Category:Resolution
Date:25-01-2005
Resolution
Category:Resolution
Date:25-01-2005
Legacy
Category:Accounts
Date:10-01-2005
Legacy
Category:Officers
Date:25-10-2004
Incorporation Company
Category:Incorporation
Date:25-10-2004

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption full
Due Date31/12/2021
Filing Date24/12/2020
Latest Accounts31/12/2019

Trading Addresses

100-102 St. James Road, Northampton, NN55LFRegistered

Contact

100 St James Road, Northampton, NN55LF