- Company Overview for BONTON FARMS LIMITED (00439764)
- Filing history for BONTON FARMS LIMITED (00439764)
- People for BONTON FARMS LIMITED (00439764)
- Charges for BONTON FARMS LIMITED (00439764)
- More for BONTON FARMS LIMITED (00439764)
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) |
---|---|---|---|
12 Jun 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Mar 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Mar 2018 | DS01 | Application to strike the company off the register | |
31 Jan 2018 | MR04 | Satisfaction of charge 1 in full | |
05 Jun 2017 | AA | Total exemption small company accounts made up to 29 September 2016 | |
26 May 2017 | CS01 | Confirmation statement made on 5 May 2017 with updates | |
12 Sep 2016 | AA | Total exemption small company accounts made up to 29 September 2015 | |
06 Sep 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Sep 2016 | TM01 | Termination of appointment of Ann Christian Bonnaud as a director on 10 November 2015 | |
05 Sep 2016 | AD01 | Registered office address changed from 1 Upper Lake Battle East Sussex TN33 0AN to 1 Upper Lake Battle East Sussex TN33 0AN on 5 September 2016 | |
05 Sep 2016 | AP01 | Appointment of Nigel John Thonger as a director | |
05 Sep 2016 | AR01 |
Annual return made up to 5 May 2016 with full list of shareholders
Statement of capital on 2016-09-05
|
|
23 Aug 2016 | AP01 | Appointment of Mr Nigel John Thonger as a director on 12 August 2016 | |
23 Aug 2016 | TM01 | Termination of appointment of Ann Christian Bonnaud as a director on 10 November 2015 | |
23 Aug 2016 | AD01 | Registered office address changed from 23 Abbey Court St. Martins Way Battle East Sussex TN33 0TZ to 1 Upper Lake Battle East Sussex TN33 0AN on 23 August 2016 | |
09 Aug 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Jun 2015 | AR01 |
Annual return made up to 5 May 2015 with full list of shareholders
Statement of capital on 2015-06-24
|
|
22 Jun 2015 | AA | Total exemption small company accounts made up to 29 September 2014 | |
16 Jul 2014 | AA | Total exemption small company accounts made up to 29 September 2013 | |
30 Jun 2014 | AR01 |
Annual return made up to 5 May 2014 with full list of shareholders
Statement of capital on 2014-06-30
|
|
11 Sep 2013 | AR01 | Annual return made up to 5 May 2013 with full list of shareholders | |
11 Sep 2013 | AD01 | Registered office address changed from 6 Trinity Mews Dorset Place Hastings East Sussex TN34 1LQ on 11 September 2013 | |
10 Sep 2013 | CH01 | Director's details changed for Ann Christian Bonnaud on 10 September 2013 | |
10 Sep 2013 | TM02 | Termination of appointment of John Bonnaud as a secretary | |
10 Sep 2013 | TM01 | Termination of appointment of John Bonnaud as a director |