Advanced company searchLink opens in new window

BONDCO 1044 LIMITED

Company number 04962804

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)
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
  • LRESSP ‐ Special resolution to wind up on 2017-02-01
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
  • GBP 10,277
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
  • GBP 10,277
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
  • GBP 10,277
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