Advanced company searchLink opens in new window

BONDGATE RESIDENTIAL LIMITED

Company number 03036968

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)
30 Jul 2013 GAZ2 Final Gazette dissolved following liquidation
30 Apr 2013 4.68 Liquidators' statement of receipts and payments to 12 April 2013
30 Apr 2013 4.72 Return of final meeting in a creditors' voluntary winding up
19 Nov 2012 4.68 Liquidators' statement of receipts and payments to 8 November 2012
31 May 2012 4.68 Liquidators' statement of receipts and payments to 8 May 2012
01 Dec 2011 4.68 Liquidators' statement of receipts and payments to 8 November 2011
26 May 2011 4.68 Liquidators' statement of receipts and payments to 8 May 2011
26 Nov 2010 4.68 Liquidators' statement of receipts and payments to 8 November 2010
21 May 2010 4.68 Liquidators' statement of receipts and payments to 8 May 2010
22 May 2009 2.24B Administrator's progress report to 29 April 2009
09 May 2009 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
17 Mar 2009 2.23B Result of meeting of creditors
04 Feb 2009 2.17B Statement of administrator's proposal
17 Dec 2008 287 Registered office changed on 17/12/2008 from 61-63 duke street darlington county durham DL3 7SD
15 Dec 2008 2.12B Appointment of an administrator
08 May 2008 363a Return made up to 23/03/08; full list of members
08 May 2008 288c Director's Change of Particulars / stephen mcowan / 12/05/2007 / HouseName/Number was: , now: abbey cottage; Street was: treelands 11 bouch way, now: blanchland; Post Town was: barnard castle, now: consett; Post Code was: DL12 8FD, now: DH8 9SP; Country was: , now: united kingdom
04 Mar 2008 AA Total exemption small company accounts made up to 30 April 2007
26 Feb 2008 288b Appointment Terminated Director jillian reese
16 May 2007 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
20 Apr 2007 363s Return made up to 23/03/07; full list of members
08 Mar 2007 MISC Section 394
08 Mar 2007 AA Total exemption small company accounts made up to 30 April 2006
04 Jan 2007 288a New director appointed
04 Jan 2007 288a New director appointed