- Company Overview for BONEHILL LIMITED (03390197)
- Filing history for BONEHILL LIMITED (03390197)
- People for BONEHILL LIMITED (03390197)
- Charges for BONEHILL LIMITED (03390197)
- Insolvency for BONEHILL LIMITED (03390197)
- More for BONEHILL LIMITED (03390197)
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 Dec 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
17 Nov 2017 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
23 Jan 2017 | COLIQ | Deferment of dissolution (voluntary) | |
23 Jan 2017 | 2.34B |
Notice of move from Administration case to Creditors Voluntary Liquidation
|
|
09 Aug 2016 | AD01 | Registered office address changed from 2nd Floor Phoenix House 32 West Street Brighton East Sussex BN1 2RT to Fleet Place House 2 Fleet Place London EC4M 7RF on 9 August 2016 | |
04 Aug 2016 | 600 | Appointment of a voluntary liquidator | |
03 Aug 2016 | COLIQ | Deferment of dissolution (voluntary) | |
01 Jun 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
27 Jan 2016 | AD01 | Registered office address changed from 4th Floor Southfield House 11 Liverpool Gardens Worthing BN11 1RY to 2nd Floor Phoenix House 32 West Street Brighton East Sussex BN1 2RT on 27 January 2016 | |
09 Jul 2015 | 4.68 | Liquidators' statement of receipts and payments to 28 May 2015 | |
18 Jul 2014 | 4.68 | Liquidators' statement of receipts and payments to 28 May 2014 | |
25 Jun 2013 | 2.24B | Administrator's progress report to 29 May 2013 | |
29 May 2013 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
04 Jan 2013 | 2.24B | Administrator's progress report to 5 December 2012 | |
26 Oct 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
22 Oct 2012 | MG04 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 2 | |
28 Aug 2012 | 2.31B | Notice of extension of period of Administration | |
21 Aug 2012 | 2.23B | Result of meeting of creditors | |
17 Aug 2012 | 2.16B | Statement of affairs with form 2.14B | |
25 Jul 2012 | 2.17B | Statement of administrator's proposal | |
11 Jun 2012 | AD01 | Registered office address changed from 61 Rosemary Hill Road Little Aston Sutton Coldfield West Midlands B74 4HJ on 11 June 2012 | |
11 Jun 2012 | 2.12B | Appointment of an administrator | |
27 Apr 2012 | 1.4 | Notice of completion of voluntary arrangement | |
20 Dec 2011 | AA | Total exemption small company accounts made up to 31 August 2011 | |
05 Aug 2011 | AR01 |
Annual return made up to 16 July 2011 with full list of shareholders
Statement of capital on 2011-08-05
|