- Company Overview for BONNER HOLDINGS LIMITED (03363924)
- Filing history for BONNER HOLDINGS LIMITED (03363924)
- People for BONNER HOLDINGS LIMITED (03363924)
- Charges for BONNER HOLDINGS LIMITED (03363924)
- Insolvency for BONNER HOLDINGS LIMITED (03363924)
- More for BONNER HOLDINGS LIMITED (03363924)
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
|
|
30 Apr 2014 | 600 | Appointment of a voluntary liquidator | |
30 Apr 2014 | RESOLUTIONS |
Resolutions
|
|
30 Apr 2014 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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 |