Advanced company searchLink opens in new window

BONDMAKE LIMITED

Company number 05304462

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)
09 Jul 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Mar 2013 GAZ1(A) First Gazette notice for voluntary strike-off
19 Mar 2013 DS01 Application to strike the company off the register
06 Dec 2012 AR01 Annual return made up to 3 December 2012 with full list of shareholders
Statement of capital on 2012-12-06
  • GBP 3
04 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
08 Dec 2011 AR01 Annual return made up to 3 December 2011 with full list of shareholders
12 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
12 Sep 2011 AP01 Appointment of Mr Jay Darren Bamforth as a director on 12 September 2011
17 Dec 2010 AR01 Annual return made up to 3 December 2010 with full list of shareholders
28 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009
11 Dec 2009 AR01 Annual return made up to 3 December 2009 with full list of shareholders
11 Dec 2009 CH02 Director's details changed for Axiomlab Investments Limited on 11 December 2009
04 Dec 2009 AA Total exemption small company accounts made up to 31 December 2008
04 Dec 2008 363a Return made up to 03/12/08; full list of members
07 Oct 2008 AA Total exemption small company accounts made up to 31 December 2007
22 Jan 2008 363a Return made up to 03/12/07; full list of members
08 Aug 2007 AA Total exemption small company accounts made up to 31 December 2006
15 Jan 2007 363s Return made up to 03/12/06; full list of members
15 Jan 2007 363(288) Director's particulars changed
15 Jan 2007 363(287) Registered office changed on 15/01/07
31 Aug 2006 AA Total exemption small company accounts made up to 31 December 2005
27 Jan 2006 363s Return made up to 03/12/05; full list of members
27 Jan 2006 363(288) Secretary's particulars changed;director's particulars changed
11 Nov 2005 287 Registered office changed on 11/11/05 from: 28 orchard road lytham st annes lancashire FY8 1PF
11 Nov 2005 288a New secretary appointed