- Company Overview for BONHILL GROUP PLC (02607995)
- Filing history for BONHILL GROUP PLC (02607995)
- People for BONHILL GROUP PLC (02607995)
- Charges for BONHILL GROUP PLC (02607995)
- Insolvency for BONHILL GROUP PLC (02607995)
- Registers for BONHILL GROUP PLC (02607995)
- More for BONHILL GROUP PLC (02607995)
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) |
---|---|---|---|
02 Oct 2024 | LIQ03 | Liquidators' statement of receipts and payments to 31 July 2024 | |
16 Aug 2023 | 600 | Appointment of a voluntary liquidator | |
14 Aug 2023 | RESOLUTIONS |
Resolutions
|
|
11 Aug 2023 | LIQ01 | Declaration of solvency | |
31 Jul 2023 | AD01 | Registered office address changed from C/O Virtual Company Secretary Ltd 7 York Road Woking GU22 7XH United Kingdom to C/O Begbies Traynor (London) Llp 31st Floor, 40 Bank Street London E14 5NR on 31 July 2023 | |
31 Jul 2023 | TM02 | Termination of appointment of Louise Emily Park as a secretary on 31 July 2023 | |
27 Jun 2023 | TM01 | Termination of appointment of John Gerald French as a director on 27 June 2023 | |
23 Jun 2023 | TM01 | Termination of appointment of Richard Adam Staveley as a director on 23 June 2023 | |
21 Jun 2023 | AA | Group of companies' accounts made up to 31 December 2022 | |
20 May 2023 | SH01 |
Statement of capital following an allotment of shares on 24 April 2023
|
|
18 May 2023 | CS01 | Confirmation statement made on 4 May 2023 with no updates | |
18 May 2023 | SH01 |
Statement of capital following an allotment of shares on 24 April 2023
|
|
15 May 2023 | SH19 |
Statement of capital on 15 May 2023
|
|
15 May 2023 | OC138 | Reduction of iss capital and minute (oc) | |
15 May 2023 | CERT17 | Certificate of reduction of issued capital and share premium and cancellation of share premium | |
31 Mar 2023 | TM01 | Termination of appointment of Jonathan Kempster as a director on 31 March 2023 | |
13 Mar 2023 | MR04 | Satisfaction of charge 026079950007 in full | |
03 Mar 2023 | RESOLUTIONS |
Resolutions
|
|
28 Feb 2023 | AD01 | Registered office address changed from 29 Clerkenwell Road London EC1M 5RN United Kingdom to C/O Virtual Company Secretary Ltd 7 York Road Woking GU22 7XH on 28 February 2023 | |
28 Feb 2023 | TM01 | Termination of appointment of Patrick Francis Ponsford as a director on 28 February 2023 | |
07 Feb 2023 | MR01 | Registration of charge 026079950007, created on 6 February 2023 | |
19 Dec 2022 | CH01 | Director's details changed for Ms Laurie Benson on 15 December 2022 | |
23 Aug 2022 | MR04 | Satisfaction of charge 1 in full | |
23 Aug 2022 | MR04 | Satisfaction of charge 2 in full | |
23 Aug 2022 | MR04 | Satisfaction of charge 4 in full |