- Company Overview for BONDBALL LIMITED (05391569)
- Filing history for BONDBALL LIMITED (05391569)
- People for BONDBALL LIMITED (05391569)
- Charges for BONDBALL LIMITED (05391569)
- Insolvency for BONDBALL LIMITED (05391569)
- More for BONDBALL LIMITED (05391569)
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) |
---|---|---|---|
11 May 2016 | 3.6 | Receiver's abstract of receipts and payments to 17 February 2016 | |
22 Apr 2016 | 3.6 | Receiver's abstract of receipts and payments to 18 June 2015 | |
21 Apr 2016 | RM02 | Notice of ceasing to act as receiver or manager | |
24 Mar 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
22 Mar 2016 | AR01 |
Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
|
|
24 Dec 2015 | AA01 | Previous accounting period shortened from 30 March 2015 to 29 March 2015 | |
26 Jun 2015 | 3.6 | Receiver's abstract of receipts and payments to 17 June 2015 | |
23 Jun 2015 | TM02 | Termination of appointment of Alan Philip David Musry as a secretary on 20 March 2015 | |
23 Jun 2015 | TM01 | Termination of appointment of Alan Philip David Musry as a director on 20 March 2015 | |
26 Mar 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
16 Mar 2015 | AR01 |
Annual return made up to 14 March 2015 with full list of shareholders
Statement of capital on 2015-03-16
|
|
17 Feb 2015 | AD01 | Registered office address changed from 10 Riverview the Embankment Vale Road Heaton Mersey Cheshire SK4 3GN United Kingdom to 6Th Floor Cardinal House 20 St Mary's Parsonage Manchester Lancashire M3 2LG on 17 February 2015 | |
22 Jan 2015 | AD01 | Registered office address changed from Wrengate House 221 Palatine Road Didsbury Manchester M20 2EE to 10 Riverview the Embankment Vale Road Heaton Mersey Cheshire SK4 3GN on 22 January 2015 | |
09 Jan 2015 | 3.6 | Receiver's abstract of receipts and payments to 17 December 2014 | |
31 Dec 2014 | AA01 | Previous accounting period shortened from 31 March 2014 to 30 March 2014 | |
25 Jun 2014 | 3.6 | Receiver's abstract of receipts and payments to 17 June 2014 | |
14 Mar 2014 | AR01 |
Annual return made up to 14 March 2014 with full list of shareholders
Statement of capital on 2014-03-14
|
|
27 Feb 2014 | 3.6 | Receiver's abstract of receipts and payments to 17 December 2013 | |
04 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
03 Jun 2013 | TM01 | Termination of appointment of Ronald Musry as a director | |
14 Mar 2013 | AR01 | Annual return made up to 14 March 2013 with full list of shareholders | |
11 Jan 2013 | LQ01 | Notice of appointment of receiver or manager | |
05 Jan 2013 | AA | Accounts for a small company made up to 31 March 2012 | |
26 Mar 2012 | AR01 | Annual return made up to 14 March 2012 with full list of shareholders | |
04 Jan 2012 | AA | Accounts for a small company made up to 31 March 2011 |