Advanced company searchLink opens in new window

BONHILL GROUP PLC

Company number 02607995

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)
16 Aug 2023 600 Appointment of a voluntary liquidator
14 Aug 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-08-01
11 Aug 2023 LIQ01 Declaration of solvency
31 Jul 2023 AD01 Registered office address changed from C/O Virtual Company Secretary Ltd 7 York Road Woking GU22 7XH United Kingdom to C/O Begbies Traynor (London) Llp 31st Floor, 40 Bank Street London E14 5NR on 31 July 2023
31 Jul 2023 TM02 Termination of appointment of Louise Emily Park as a secretary on 31 July 2023
27 Jun 2023 TM01 Termination of appointment of John Gerald French as a director on 27 June 2023
23 Jun 2023 TM01 Termination of appointment of Richard Adam Staveley as a director on 23 June 2023
21 Jun 2023 AA Group of companies' accounts made up to 31 December 2022
20 May 2023 SH01 Statement of capital following an allotment of shares on 24 April 2023
  • GBP 3,169,076.87
18 May 2023 CS01 Confirmation statement made on 4 May 2023 with no updates
18 May 2023 SH01 Statement of capital following an allotment of shares on 24 April 2023
  • GBP 3,169,076.87
15 May 2023 SH19 Statement of capital on 15 May 2023
  • GBP 1,192,886.87
15 May 2023 OC138 Reduction of iss capital and minute (oc)
15 May 2023 CERT17 Certificate of reduction of issued capital and share premium and cancellation of share premium
31 Mar 2023 TM01 Termination of appointment of Jonathan Kempster as a director on 31 March 2023
13 Mar 2023 MR04 Satisfaction of charge 026079950007 in full
03 Mar 2023 RESOLUTIONS Resolutions
  • RES14 ‐ Sum of £1,976190 to be capitalised 27/02/2023
  • RES13 ‐ Creation of new class of share 27/02/2023
  • RES10 ‐ Resolution of allotment of securities
28 Feb 2023 AD01 Registered office address changed from 29 Clerkenwell Road London EC1M 5RN United Kingdom to C/O Virtual Company Secretary Ltd 7 York Road Woking GU22 7XH on 28 February 2023
28 Feb 2023 TM01 Termination of appointment of Patrick Francis Ponsford as a director on 28 February 2023
07 Feb 2023 MR01 Registration of charge 026079950007, created on 6 February 2023
19 Dec 2022 CH01 Director's details changed for Ms Laurie Benson on 15 December 2022
23 Aug 2022 MR04 Satisfaction of charge 1 in full
23 Aug 2022 MR04 Satisfaction of charge 2 in full
23 Aug 2022 MR04 Satisfaction of charge 4 in full
19 Jul 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights