Advanced company searchLink opens in new window

BONAPARTE INVESTMENTS

Company number 05432003

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)
21 Jul 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 May 2015 AR01 Annual return made up to 21 April 2015 with full list of shareholders
Statement of capital on 2015-05-14
  • GBP 2
09 Apr 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 21 April 2014
07 Apr 2015 GAZ1(A) First Gazette notice for voluntary strike-off
31 Mar 2015 DS01 Application to strike the company off the register
15 May 2014 AR01 Annual return made up to 21 April 2014 with full list of shareholders
Statement of capital on 2014-05-15
  • GBP 2

Statement of capital on 2014-05-15
  • GBP 2
  • ANNOTATION Clarification a second filing AR01 was registered on 09/04/15.
20 Dec 2013 AA Total exemption full accounts made up to 5 April 2013
06 Aug 2013 AR01 Annual return made up to 21 April 2013 with full list of shareholders
13 Sep 2012 AA Total exemption full accounts made up to 5 April 2012
12 Jul 2012 AR01 Annual return made up to 21 April 2012 with full list of shareholders
12 Oct 2011 TM01 Termination of appointment of William Mcintosh as a director
29 Sep 2011 AA Total exemption full accounts made up to 5 April 2011
21 Apr 2011 AR01 Annual return made up to 21 April 2011 with full list of shareholders
18 Nov 2010 AA Total exemption full accounts made up to 5 April 2010
29 Apr 2010 AR01 Annual return made up to 21 April 2010 with full list of shareholders
28 Apr 2009 363a Return made up to 21/04/09; full list of members
28 Apr 2009 190 Location of debenture register
28 Apr 2009 353 Location of register of members
28 Apr 2009 287 Registered office changed on 28/04/2009 from, oxford house, cliftonville, northampton, northamptonshire, NN1 5PN
28 Apr 2009 288a Secretary appointed mr andrew philip bradshaw
28 Apr 2009 288b Appointment terminated secretary hp secretarial services LIMITED
30 Jan 2009 288c Director's change of particulars / william mcintosh / 01/10/2008
08 May 2008 363a Return made up to 21/04/08; full list of members
04 Feb 2008 AA Total exemption full accounts made up to 5 April 2007
22 May 2007 288c Director's particulars changed