Advanced company searchLink opens in new window

BOND STREET LIMITED

Company number 00901001

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up
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
  • GBP 3,700
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