- Company Overview for BOND CONTRACTING LIMITED (06202782)
- Filing history for BOND CONTRACTING LIMITED (06202782)
- People for BOND CONTRACTING LIMITED (06202782)
- Charges for BOND CONTRACTING LIMITED (06202782)
- Insolvency for BOND CONTRACTING LIMITED (06202782)
- More for BOND CONTRACTING LIMITED (06202782)
| 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) |
|---|---|---|---|
| 14 Jun 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
| 14 Mar 2012 | 4.71 | Return of final meeting in a members' voluntary winding up | |
| 30 Jan 2012 | 4.68 | Liquidators' statement of receipts and payments to 6 December 2011 | |
| 17 Dec 2010 | 600 | Appointment of a voluntary liquidator | |
| 17 Dec 2010 | 4.70 | Declaration of solvency | |
| 17 Dec 2010 | RESOLUTIONS |
Resolutions
|
|
| 17 Dec 2010 | AD01 | Registered office address changed from Bond Street House 14 Clifford Street London W1S 4JU on 17 December 2010 | |
| 07 Jun 2010 | AR01 |
Annual return made up to 4 April 2010 with full list of shareholders
Statement of capital on 2010-06-07
|
|
| 15 Feb 2010 | AP03 | Appointment of Ryan Sedgewick as a secretary | |
| 15 Feb 2010 | TM02 | Termination of appointment of Grant Whitehouse as a secretary | |
| 01 Feb 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
| 14 Jan 2010 | TM01 | Termination of appointment of Nicholas Taplin as a director | |
| 14 Jan 2010 | TM01 | Termination of appointment of Caroline Wilce as a director | |
| 14 Jan 2010 | AD01 | Registered office address changed from 230 Vauxhall Bridge Road London SW1V 1AU United Kingdom on 14 January 2010 | |
| 10 Dec 2009 | AP01 | Appointment of Caroline Jayne Wilce as a director | |
| 10 Dec 2009 | AP03 | Appointment of Mr Grant Leslie Whitehouse as a secretary | |
| 10 Dec 2009 | TM02 | Termination of appointment of Sean Malone as a secretary | |
| 10 Dec 2009 | AP01 | Appointment of Mr Nicholas James Taplin as a director | |
| 10 Dec 2009 | AD01 | Registered office address changed from Bond Street House 14 Clifford Street London W1S 4JU on 10 December 2009 | |
| 22 May 2009 | 395 | Particulars of a mortgage or charge / charge no: 3 | |
| 06 May 2009 | 363a | Return made up to 04/04/09; full list of members | |
| 04 Apr 2009 | 88(2) | Ad 27/03/09 gbp si 2500000@0.01=25000 gbp ic 1999800/2024800 | |
| 01 Apr 2009 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
| 05 Feb 2009 | AA | Total exemption small company accounts made up to 30 April 2008 | |
| 04 Oct 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 |