Advanced company searchLink opens in new window

BONDEC BOARDS LIMITED

Company number 02165607

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)
26 Jan 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Jan 2021 CH01 Director's details changed for Ms Kulbinder Kaur Dosanjh on 22 December 2020
10 Nov 2020 GAZ1(A) First Gazette notice for voluntary strike-off
30 Oct 2020 DS01 Application to strike the company off the register
04 Jun 2020 CS01 Confirmation statement made on 4 June 2020 with no updates
28 Oct 2019 AP01 Appointment of Ms Kulbinder Kaur Dosanjh as a director on 18 October 2019
28 Oct 2019 AP03 Appointment of Ms Kulbinder Kaur Dosanjh as a secretary on 18 October 2019
28 Oct 2019 TM01 Termination of appointment of Richard Charles Monro as a director on 18 October 2019
28 Oct 2019 TM02 Termination of appointment of Richard Charles Monro as a secretary on 18 October 2019
27 Jun 2019 AA Micro company accounts made up to 31 December 2018
04 Jun 2019 CS01 Confirmation statement made on 4 June 2019 with updates
23 Jul 2018 CH03 Secretary's details changed for Mr Richard Charles Monro on 29 June 2018
23 Jul 2018 CH01 Director's details changed for Mr Richard Charles Monro on 29 June 2018
20 Jul 2018 CH01 Director's details changed for Mr Ian Jackson on 29 June 2018
10 Jul 2018 AD02 Register inspection address has been changed from Signet House 17 Europa View Sheffield Business Park Sheffield S9 1XH to Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH
05 Jul 2018 PSC05 Change of details for Cpd Distribution Plc as a person with significant control on 29 June 2018
05 Jul 2018 AD01 Registered office address changed from Hillsborough Works Langsett Road Sheffield South Yorkshire S6 2LW to Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH on 5 July 2018
06 Jun 2018 AA Micro company accounts made up to 31 December 2017
04 Jun 2018 CS01 Confirmation statement made on 4 June 2018 with updates
05 Jul 2017 AA Accounts for a dormant company made up to 31 December 2016
05 Jun 2017 CS01 Confirmation statement made on 5 June 2017 with updates
07 Jul 2016 AA Accounts for a dormant company made up to 31 December 2015
06 Jun 2016 AR01 Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 400
07 Jul 2015 AA Accounts for a dormant company made up to 31 December 2014
04 Jun 2015 AR01 Annual return made up to 4 June 2015 with full list of shareholders
Statement of capital on 2015-06-04
  • GBP 400