Advanced company searchLink opens in new window

BONNEVILLE AUTOMATED SYSTEMS LIMITED

Company number 07210946

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)
09 Jun 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Feb 2015 GAZ1(A) First Gazette notice for voluntary strike-off
16 Feb 2015 DS01 Application to strike the company off the register
24 May 2014 AR01 Annual return made up to 1 April 2014 with full list of shareholders
Statement of capital on 2014-05-24
  • GBP 100
30 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
06 Jun 2013 AR01 Annual return made up to 1 April 2013 with full list of shareholders
18 Sep 2012 AA Total exemption small company accounts made up to 30 April 2012
19 Apr 2012 AR01 Annual return made up to 1 April 2012 with full list of shareholders
19 Apr 2012 CH01 Director's details changed for Mr Stewart Leng on 30 June 2011
05 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
10 Oct 2011 AD01 Registered office address changed from Blackthorn House St Pauls Square Birmingham West Midlands B3 1RL on 10 October 2011
20 Aug 2011 DISS40 Compulsory strike-off action has been discontinued
17 Aug 2011 AR01 Annual return made up to 1 April 2011 with full list of shareholders
02 Aug 2011 GAZ1 First Gazette notice for compulsory strike-off
09 Aug 2010 SH01 Statement of capital following an allotment of shares on 1 April 2010
  • GBP 100
09 Aug 2010 AD01 Registered office address changed from West Midlands House Gipsy Lane Willenhall West Midlands WV13 2HA England on 9 August 2010
01 Apr 2010 NEWINC Incorporation