- Company Overview for BONDI PROPERTIES LIMITED (04611757)
- Filing history for BONDI PROPERTIES LIMITED (04611757)
- People for BONDI PROPERTIES LIMITED (04611757)
- Charges for BONDI PROPERTIES LIMITED (04611757)
- Insolvency for BONDI PROPERTIES LIMITED (04611757)
- More for BONDI PROPERTIES LIMITED (04611757)
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
|
|
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
|
|
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
|
|
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 |