- Company Overview for BONDCO 1044 LIMITED (04962804)
- Filing history for BONDCO 1044 LIMITED (04962804)
- People for BONDCO 1044 LIMITED (04962804)
- Insolvency for BONDCO 1044 LIMITED (04962804)
- More for BONDCO 1044 LIMITED (04962804)
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) |
---|---|---|---|
02 Aug 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
02 May 2018 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
19 Apr 2018 | AD01 | Registered office address changed from Francis Clark Llp, Ground Floor Vantage Point Woodwater Park Pynes Hill Exeter EX2 5FD to Centenary House Peninsula Park Rydon Lane Exeter EX2 7XE on 19 April 2018 | |
24 Feb 2017 | AD01 | Registered office address changed from School Hill House Porthallow St. Keverne Helston Cornwall TR12 6PN to Francis Clark Llp, Ground Floor Vantage Point Woodwater Park Pynes Hill Exeter EX2 5FD on 24 February 2017 | |
22 Feb 2017 | 4.70 | Declaration of solvency | |
22 Feb 2017 | 600 | Appointment of a voluntary liquidator | |
22 Feb 2017 | RESOLUTIONS |
Resolutions
|
|
23 Nov 2016 | CS01 | Confirmation statement made on 13 November 2016 with updates | |
28 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
13 Nov 2015 | AR01 |
Annual return made up to 13 November 2015 with full list of shareholders
Statement of capital on 2015-11-13
|
|
24 Aug 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
18 Nov 2014 | AR01 |
Annual return made up to 13 November 2014 with full list of shareholders
Statement of capital on 2014-11-18
|
|
29 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
27 Nov 2013 | AR01 |
Annual return made up to 13 November 2013 with full list of shareholders
Statement of capital on 2013-11-27
|
|
26 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
05 Dec 2012 | AR01 | Annual return made up to 13 November 2012 with full list of shareholders | |
05 Dec 2012 | CH03 | Secretary's details changed for Alan Peter Banks on 5 December 2012 | |
18 Oct 2012 | AD01 | Registered office address changed from C/O Alan Peter Banks Bodwannick Lodge Nanstallon Bodmin Cornwall PL30 5LN on 18 October 2012 | |
28 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
21 Nov 2011 | AR01 | Annual return made up to 13 November 2011 with full list of shareholders | |
21 Nov 2011 | CH03 | Secretary's details changed for Alan Peter Banks on 13 November 2011 | |
01 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
25 Nov 2010 | AR01 | Annual return made up to 13 November 2010 with full list of shareholders | |
30 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
25 Jan 2010 | AD01 | Registered office address changed from Saffron Meadow Manaccan Helston Cornwall TR12 6EN on 25 January 2010 |