- Company Overview for BOND WOLFE VENTURES LIMITED (05064890)
- Filing history for BOND WOLFE VENTURES LIMITED (05064890)
- People for BOND WOLFE VENTURES LIMITED (05064890)
- Charges for BOND WOLFE VENTURES LIMITED (05064890)
- Insolvency for BOND WOLFE VENTURES LIMITED (05064890)
- More for BOND WOLFE VENTURES LIMITED (05064890)
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
|
|
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 |