Advanced company searchLink opens in new window

BONDLAW DIRECTORS LIMITED

Company number 02644612

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)
31 May 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Feb 2011 GAZ1(A) First Gazette notice for voluntary strike-off
04 Feb 2011 DS01 Application to strike the company off the register
01 Dec 2010 CH01 Director's details changed for Charmian Adele Leatt on 3 September 2010
12 Oct 2010 TM01 Termination of appointment of Steven Hadley as a director
24 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009
14 Sep 2010 AR01 Annual return made up to 11 September 2010 with full list of shareholders
Statement of capital on 2010-09-14
  • GBP 2
11 May 2010 TM01 Termination of appointment of Richard Cobb as a director
06 May 2010 TM01 Termination of appointment of a director
22 Oct 2009 AA Accounts for a dormant company made up to 31 December 2008
14 Sep 2009 363a Return made up to 11/09/09; full list of members
28 Nov 2008 288c Director's Change of Particulars / graham jeffries / 25/11/2008 / HouseName/Number was: , now: 28; Street was: 7 poplar close, now: st. Georges drive; Post Code was: BH23 8JF, now: BH23 8EZ
28 Oct 2008 288b Appointment Terminated Director jane oakland
28 Oct 2008 288b Appointment Terminated Director timothy jackman
09 Oct 2008 AA Accounts made up to 31 December 2007
11 Sep 2008 363a Return made up to 11/09/08; full list of members
16 Jun 2008 288c Director's Change of Particulars / sebastian briggs / 02/05/2008 / HouseName/Number was: , now: north hills; Street was: foxwood house, now: rectory lane; Area was: rectory lane, now: ; Region was: hampshire, now: ; Country was: , now: hampshire
16 Jun 2008 288c Director's Change of Particulars / steven hadley / 07/05/2008 / HouseName/Number was: , now: church house; Street was: 11 kimberley road, now: chudleigh knighton; Area was: st leonards, now: chudleigh; Post Town was: exeter, now: newton abbot; Post Code was: EX2 4JG, now: TQ13 0HE
11 Oct 2007 AA Accounts made up to 31 December 2006
17 Sep 2007 363a Return made up to 11/09/07; full list of members
08 Aug 2007 288a New director appointed
19 Jun 2007 288a New director appointed
19 Sep 2006 363a Return made up to 11/09/06; full list of members
19 Sep 2006 AA Accounts made up to 31 December 2005
20 Mar 2006 288c Director's particulars changed