Advanced company searchLink opens in new window

SR BOND ENGINEERING LIMITED

Company number 07059462

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)
19 Mar 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Dec 2012 GAZ1(A) First Gazette notice for voluntary strike-off
23 Nov 2012 DS01 Application to strike the company off the register
11 Jan 2012 AA Total exemption small company accounts made up to 31 October 2011
03 Jan 2012 AR01 Annual return made up to 28 October 2011 with full list of shareholders
Statement of capital on 2012-01-03
  • GBP 10
07 Feb 2011 AA Total exemption full accounts made up to 31 October 2010
25 Nov 2010 AR01 Annual return made up to 28 October 2010 with full list of shareholders
25 Nov 2010 CH03 Secretary's details changed for Angela Carol Bond on 24 November 2010
13 Nov 2009 AP01 Appointment of Simon Richard Bond as a director
05 Nov 2009 AD01 Registered office address changed from C/O Algar Accounting Unit 10 Top Barn Business Centre Holt Holt WR6 6NX United Kingdom on 5 November 2009
05 Nov 2009 SH01 Statement of capital following an allotment of shares on 28 October 2009
  • GBP 10
05 Nov 2009 AP03 Appointment of Angela Carol Bond as a secretary
04 Nov 2009 TM01 Termination of appointment of Rhys Evans as a director
28 Oct 2009 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted