- Company Overview for BOND STREET LIMITED (00901001)
- Filing history for BOND STREET LIMITED (00901001)
- People for BOND STREET LIMITED (00901001)
- Charges for BOND STREET LIMITED (00901001)
- Insolvency for BOND STREET LIMITED (00901001)
- More for BOND STREET LIMITED (00901001)
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) |
---|---|---|---|
24 Dec 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
24 Sep 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
26 Feb 2015 | 4.68 | Liquidators' statement of receipts and payments to 20 December 2014 | |
06 Feb 2014 | 4.68 | Liquidators' statement of receipts and payments to 20 December 2013 | |
28 Dec 2012 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
28 Dec 2012 | 4.20 | Statement of affairs with form 4.19 | |
28 Dec 2012 | 600 | Appointment of a voluntary liquidator | |
28 Dec 2012 | RESOLUTIONS |
Resolutions
|
|
19 Dec 2012 | AD01 | Registered office address changed from 109 Swan Street Sileby Leicestershire LE12 7NN on 19 December 2012 | |
17 Dec 2012 | AD01 | Registered office address changed from Kerry House 108 Vaughan Way Leicester Leicestershire LE1 4SH on 17 December 2012 | |
12 Dec 2012 | AP01 | Appointment of Suzanne Deborah Barre as a director | |
24 Oct 2012 | TM01 | Termination of appointment of Simon Barre as a director | |
17 Oct 2012 | AR01 |
Annual return made up to 13 October 2012 with full list of shareholders
Statement of capital on 2012-10-17
|
|
01 Oct 2012 | AA | Accounts for a small company made up to 31 December 2011 | |
14 Jun 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 | |
14 Jun 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 | |
01 Dec 2011 | MG01 | Particulars of a mortgage or charge / charge no: 19 | |
03 Nov 2011 | AR01 | Annual return made up to 13 October 2011 with full list of shareholders | |
05 Oct 2011 | AA | Accounts for a small company made up to 31 December 2010 | |
10 Dec 2010 | AR01 | Annual return made up to 13 October 2010 with full list of shareholders | |
02 Oct 2010 | AA | Full accounts made up to 31 December 2009 | |
23 Nov 2009 | AR01 | Annual return made up to 13 October 2009 with full list of shareholders | |
23 Nov 2009 | CH01 | Director's details changed for Simon Peter Barre on 13 October 2009 | |
23 Nov 2009 | CH01 | Director's details changed for David John Barre on 13 October 2009 | |
03 Nov 2009 | AA | Accounts for a medium company made up to 31 December 2008 |