Advanced company searchLink opens in new window

BONDSWAY LIMITED

Company number 07747446

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 Oct 2017 GAZ2 Final Gazette dissolved following liquidation
02 Jul 2017 LIQ13 Return of final meeting in a members' voluntary winding up
16 Sep 2016 4.68 Liquidators' statement of receipts and payments to 5 July 2016
05 Sep 2015 MR04 Satisfaction of charge 077474460002 in full
05 Sep 2015 MR04 Satisfaction of charge 077474460001 in full
05 Sep 2015 MR04 Satisfaction of charge 077474460003 in full
10 Aug 2015 600 Appointment of a voluntary liquidator
21 Jul 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-07-06
21 Jul 2015 4.70 Declaration of solvency
13 Jul 2015 AD01 Registered office address changed from 10 st Edwards Passage Kings Parade Cambridge CB2 3PJ to Quadrant House 4 Thomas More Square London Ew 1Yw on 13 July 2015
31 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
02 Sep 2014 AR01 Annual return made up to 22 August 2014 with full list of shareholders
Statement of capital on 2014-09-02
  • GBP 2
01 Sep 2014 CH01 Director's details changed for Lucy Jane Jones on 1 June 2014
01 Sep 2014 CH01 Director's details changed for Simon Bruce Jones on 1 June 2014
06 Aug 2014 AA01 Previous accounting period shortened from 31 August 2014 to 31 March 2014
05 Jun 2014 AA Total exemption small company accounts made up to 31 August 2013
15 Oct 2013 AD01 Registered office address changed from Heydon Lodge Flint Cross Newmarket Road Heydon Royston SG8 7PN on 15 October 2013
09 Oct 2013 MR01 Registration of charge 077474460002
09 Oct 2013 MR01 Registration of charge 077474460003
05 Sep 2013 CH01 Director's details changed for Lucy Jane Jones on 5 September 2013
05 Sep 2013 CH01 Director's details changed for Simon Bruce Jones on 5 September 2013
04 Sep 2013 AR01 Annual return made up to 22 August 2013 with full list of shareholders
Statement of capital on 2013-09-04
  • GBP 2
29 Aug 2013 MR01 Registration of charge 077474460001
14 May 2013 AA Total exemption small company accounts made up to 31 August 2012
18 Dec 2012 CH01 Director's details changed for Simon Bruce Jones on 7 December 2012