Advanced company searchLink opens in new window

BOND WOLFE CITY LIMITED

Company number 03881180

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)
29 Aug 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Jun 2023 GAZ1 First Gazette notice for compulsory strike-off
23 Nov 2022 AA Accounts for a dormant company made up to 31 March 2022
23 Mar 2022 CS01 Confirmation statement made on 23 March 2022 with updates
23 Nov 2021 CS01 Confirmation statement made on 16 November 2021 with no updates
03 Nov 2021 AA Accounts for a dormant company made up to 31 March 2021
26 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
16 Nov 2020 CS01 Confirmation statement made on 16 November 2020 with no updates
25 Nov 2019 AA Accounts for a dormant company made up to 31 March 2019
22 Nov 2019 CS01 Confirmation statement made on 22 November 2019 with no updates
11 Oct 2019 AD01 Registered office address changed from 2 Water Court Water Street Birmingham West Midlands B3 1HP to 5-6 Greenfield Crescent Edgbaston Birmingham West Midlands B15 3BE on 11 October 2019
12 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
28 Nov 2018 CS01 Confirmation statement made on 22 November 2018 with no updates
28 Nov 2018 CH01 Director's details changed for Mr Paramjit Singh Bassi on 10 October 2018
28 Nov 2018 PSC04 Change of details for Mr Paramjit Singh Bassi as a person with significant control on 10 October 2018
26 Jan 2018 CS01 Confirmation statement made on 22 November 2017 with no updates
14 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
05 Jan 2017 CS01 Confirmation statement made on 22 November 2016 with updates
14 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
05 Mar 2016 DISS40 Compulsory strike-off action has been discontinued
04 Mar 2016 AR01 Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 100
23 Feb 2016 GAZ1 First Gazette notice for compulsory strike-off
23 Nov 2015 AA Accounts for a dormant company made up to 31 March 2015
08 Jan 2015 AR01 Annual return made up to 22 November 2014 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
18 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014