Advanced company searchLink opens in new window

BOND SOLUTIONS LTD

Company number 04323677

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)
05 Sep 2015 GAZ2 Final Gazette dissolved following liquidation
05 Jun 2015 4.72 Return of final meeting in a creditors' voluntary winding up
18 Feb 2015 AD01 Registered office address changed from Tenon House Ferryboat Lane Sunderland SR5 3JN to 1 St James' Gate Newcastle upon Tyne NE1 4AD on 18 February 2015
24 Jun 2014 4.68 Liquidators' statement of receipts and payments to 1 May 2014
21 May 2013 AD01 Registered office address changed from Tenon House Ferryboat Lane Sunderland SR5 3JN on 21 May 2013
20 May 2013 AD01 Registered office address changed from 21 O Neill Drive Peterlee Co Durham SR8 5UD on 20 May 2013
20 May 2013 4.20 Statement of affairs with form 4.19
20 May 2013 600 Appointment of a voluntary liquidator
20 May 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
15 Jan 2013 AR01 Annual return made up to 21 December 2012 with full list of shareholders
Statement of capital on 2013-01-15
  • GBP 130
11 Oct 2012 AA Total exemption small company accounts made up to 31 March 2012
19 Apr 2012 SH01 Statement of capital following an allotment of shares on 28 March 2012
  • GBP 130
05 Apr 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Abolish max allotted share cap 28/03/2012
21 Dec 2011 AR01 Annual return made up to 21 December 2011 with full list of shareholders
12 Dec 2011 AR01 Annual return made up to 16 November 2011 with full list of shareholders
20 Jul 2011 AA Total exemption small company accounts made up to 31 March 2011
06 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
15 Dec 2010 AR01 Annual return made up to 16 November 2010 with full list of shareholders
29 Jul 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
03 Mar 2010 AR01 Annual return made up to 16 November 2009 with full list of shareholders
03 Mar 2010 CH01 Director's details changed for Mr Derek Antony Curtis on 14 December 2009
30 Dec 2009 AA Total exemption small company accounts made up to 31 March 2009
04 Jun 2009 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
04 Jun 2009 123 Gbp nc 100/125\01/06/09
18 Dec 2008 363a Return made up to 16/11/08; full list of members