Advanced company searchLink opens in new window

BONAR PACK CENTRE LIMITED

Company number 03302720

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)
08 Jan 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Oct 2018 GAZ1(A) First Gazette notice for voluntary strike-off
09 Oct 2018 DS01 Application to strike the company off the register
19 Sep 2018 AD01 Registered office address changed from C/O Squire Patton Boggs (Uk) Llp Rutland House 148 Edmund Street Birmingham B3 2JR to One Connaught Place London W2 2ET on 19 September 2018
30 Aug 2018 AA Accounts for a dormant company made up to 30 November 2017
24 Aug 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Aug 2018 TM02 Termination of appointment of Squire Patton Boggs Secretarial Services Limited as a secretary on 19 June 2018
23 Aug 2018 AP03 Appointment of Mrs Erika Britt Percival as a secretary on 19 June 2018
03 Aug 2018 CS01 Confirmation statement made on 1 August 2018 with no updates
24 Jan 2018 AP01 Appointment of Mr Andrew Michael Watt as a director on 2 January 2018
23 Jan 2018 TM01 Termination of appointment of Simon John Dray as a director on 2 January 2018
27 Dec 2017 AP01 Appointment of Philip Joachim De Klerk as a director on 19 December 2017
27 Dec 2017 TM01 Termination of appointment of Wallace Brett Simpson as a director on 19 December 2017
01 Aug 2017 CS01 Confirmation statement made on 1 August 2017 with no updates
23 May 2017 TM01 Termination of appointment of Michael John Holt as a director on 16 May 2017
04 Apr 2017 AA Accounts for a dormant company made up to 30 November 2016
20 Feb 2017 CH01 Director's details changed for Wallace Brett Simpson on 20 February 2017
20 Feb 2017 CH01 Director's details changed for Mr Michael John Holt on 20 February 2017
20 Feb 2017 CH01 Director's details changed for Mr Simon John Dray on 20 February 2017
04 Aug 2016 CS01 Confirmation statement made on 1 August 2016 with updates
15 Apr 2016 AA Accounts for a dormant company made up to 30 November 2015
04 Aug 2015 AR01 Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100
08 May 2015 AA Accounts for a dormant company made up to 30 November 2014
02 Oct 2014 TM01 Termination of appointment of Stephen Paul Good as a director on 29 September 2014
02 Oct 2014 AP01 Appointment of Wallace Brett Simpson as a director on 29 September 2014