Advanced company searchLink opens in new window

BONEHILL LIMITED

Company number 03390197

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)
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
  • GBP 1