Advanced company searchLink opens in new window

BOND WOLFE VENTURES LIMITED

Company number 05064890

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)
27 Sep 2024 GAZ2 Final Gazette dissolved following liquidation
27 Jun 2024 LIQ13 Return of final meeting in a members' voluntary winding up
18 Mar 2024 MR04 Satisfaction of charge 1 in full
18 May 2023 AD01 Registered office address changed from 5-6 Greenfield Crescent Edgbaston Birmingham West Midlands B15 3BE England to 79 Caroline Street Birmingham B3 1UP on 18 May 2023
18 May 2023 600 Appointment of a voluntary liquidator
18 May 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-05-11
18 May 2023 LIQ01 Declaration of solvency
21 Mar 2023 CS01 Confirmation statement made on 1 March 2023 with no updates
09 Feb 2023 AA Total exemption full accounts made up to 31 March 2022
23 Mar 2022 CS01 Confirmation statement made on 1 March 2022 with updates
21 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
09 Nov 2021 MR01 Registration of charge 050648900002, created on 29 October 2021
01 Mar 2021 CS01 Confirmation statement made on 1 March 2021 with no updates
28 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
11 Mar 2020 CS01 Confirmation statement made on 5 March 2020 with updates
12 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
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
29 May 2019 DISS40 Compulsory strike-off action has been discontinued
28 May 2019 CS01 Confirmation statement made on 5 March 2019 with no updates
28 May 2019 CH01 Director's details changed for Mr Paramjit Singh Bassi on 9 October 2018
28 May 2019 PSC04 Change of details for Mr Paramjit Singh Bassi as a person with significant control on 9 October 2018
28 May 2019 GAZ1 First Gazette notice for compulsory strike-off
19 Nov 2018 AA Accounts for a small company made up to 31 March 2018
28 Mar 2018 CS01 Confirmation statement made on 5 March 2018 with no updates
03 Jan 2018 AA Accounts for a small company made up to 31 March 2017