Advanced company searchLink opens in new window

BONNER HOLDINGS LIMITED

Company number 03363924

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)
05 Jan 2016 GAZ2 Final Gazette dissolved following liquidation
05 Oct 2015 4.72 Return of final meeting in a creditors' voluntary winding up
07 May 2015 4.68 Liquidators' statement of receipts and payments to 23 April 2015
30 Apr 2014 AD01 Registered office address changed from the Game Factory West Marsh Road Spalding Lincolnshire PE11 2BB on 30 April 2014
30 Apr 2014 4.20 Statement of affairs with form 4.19
30 Apr 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
30 Apr 2014 600 Appointment of a voluntary liquidator
30 Apr 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
30 Apr 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-04-24
18 Mar 2014 AA Total exemption small company accounts made up to 31 August 2013
18 Jun 2013 AR01 Annual return made up to 1 May 2013 with full list of shareholders
Statement of capital on 2013-06-18
  • GBP 200
18 Jun 2013 TM02 Termination of appointment of Dennis Turner as a secretary
18 Jun 2013 TM02 Termination of appointment of Dennis Turner as a secretary
22 May 2013 AA Total exemption small company accounts made up to 31 August 2012
17 Oct 2012 TM01 Termination of appointment of Dennis Turner as a director
23 Jul 2012 AR01 Annual return made up to 1 May 2012 with full list of shareholders
09 Feb 2012 AA Total exemption small company accounts made up to 31 August 2011
01 Jun 2011 AR01 Annual return made up to 1 May 2011 with full list of shareholders
06 Apr 2011 AA Total exemption small company accounts made up to 31 August 2010
03 Jul 2010 MG01 Particulars of a mortgage or charge / charge no: 4
02 Jul 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
10 May 2010 AA Total exemption small company accounts made up to 31 August 2009
04 May 2010 AR01 Annual return made up to 1 May 2010 with full list of shareholders
04 May 2010 CH01 Director's details changed for Morris Bond on 1 May 2010
14 Jul 2009 363a Return made up to 01/05/09; full list of members