Advanced company searchLink opens in new window

BONDI PROPERTIES LIMITED

Company number 04611757

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)
15 Nov 2018 GAZ2 Final Gazette dissolved following liquidation
15 Aug 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
02 Sep 2017 LIQ03 Liquidators' statement of receipts and payments to 22 June 2017
10 Aug 2016 4.68 Liquidators' statement of receipts and payments to 22 June 2016
04 Feb 2016 TM01 Termination of appointment of Martyn James Mccarthy as a director on 31 December 2015
08 Jul 2015 600 Appointment of a voluntary liquidator
08 Jul 2015 4.20 Statement of affairs with form 4.19
08 Jul 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-06-23
11 Jun 2015 AD01 Registered office address changed from 1st Floor Unit 16 Manor Court Business Park Scarborough YO11 3TU to The Shard 32 London Bridge Street London SE1 9SG on 11 June 2015
19 Mar 2015 CH01 Director's details changed for Mr Martyn James Mccarthy on 30 January 2015
17 Dec 2014 AR01 Annual return made up to 9 December 2014 with full list of shareholders
Statement of capital on 2014-12-17
  • GBP 969,548
05 Jul 2014 DISS40 Compulsory strike-off action has been discontinued
04 Jul 2014 AA Full accounts made up to 30 June 2013
01 Jul 2014 GAZ1 First Gazette notice for compulsory strike-off
13 Dec 2013 AR01 Annual return made up to 9 December 2013 with full list of shareholders
Statement of capital on 2013-12-13
  • GBP 969,548
03 Jul 2013 CH01 Director's details changed for Mr Martyn James Mccarthy on 1 July 2013
03 Jul 2013 CH02 Director's details changed for Valsec Director Limited on 1 July 2013
02 Jul 2013 AD01 Registered office address changed from Europa House 20 Esplanade Scarborough North Yorkshire YO11 2AQ on 2 July 2013
19 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 4
17 Dec 2012 AR01 Annual return made up to 9 December 2012 with full list of shareholders
30 Nov 2012 AA Full accounts made up to 30 June 2012
21 Aug 2012 CH01 Director's details changed for Mr Martyn James Mccarthy on 30 April 2012
24 May 2012 AA Full accounts made up to 30 June 2011
12 Dec 2011 AR01 Annual return made up to 9 December 2011 with full list of shareholders
21 Dec 2010 AR01 Annual return made up to 9 December 2010 with full list of shareholders