Advanced company searchLink opens in new window

BONDCO 2013 LIMITED

Company number 01185015

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)
01 Nov 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Aug 2016 GAZ1(A) First Gazette notice for voluntary strike-off
01 Aug 2016 DS01 Application to strike the company off the register
04 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
24 Jul 2015 AR01 Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-07-24
  • GBP 2,000
11 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
08 Sep 2014 AR01 Annual return made up to 14 June 2014 with full list of shareholders
Statement of capital on 2014-09-08
  • GBP 2,000
08 Sep 2014 AD01 Registered office address changed from Green Street Mill Macclesfield Cheshire SK10 1JQ to 3 Redacre Poynton Stockport Cheshire SK12 1DB on 8 September 2014
29 Nov 2013 CERTNM Company name changed bonded abrasives LIMITED\certificate issued on 29/11/13
  • RES15 ‐ Change company name resolution on 2013-11-27
29 Nov 2013 CONNOT Change of name notice
29 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
14 Aug 2013 AR01 Annual return made up to 14 June 2013 with full list of shareholders
Statement of capital on 2013-08-14
  • GBP 2,000
17 Oct 2012 AA Total exemption small company accounts made up to 31 March 2012
14 Aug 2012 AR01 Annual return made up to 14 June 2012 with full list of shareholders
07 Sep 2011 AA Total exemption small company accounts made up to 31 March 2011
10 Aug 2011 AR01 Annual return made up to 14 June 2011 with full list of shareholders
03 Sep 2010 AA Total exemption small company accounts made up to 31 March 2010
06 Aug 2010 AR01 Annual return made up to 14 June 2010 with full list of shareholders
18 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
24 Oct 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
22 Jul 2009 363a Return made up to 14/06/09; full list of members
23 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008
15 Jul 2008 363a Return made up to 14/06/08; full list of members
29 Apr 2008 395 Particulars of a mortgage or charge / charge no: 3
24 Apr 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1