- Company Overview for BONNERS FURNITURE LIMITED (05612468)
- Filing history for BONNERS FURNITURE LIMITED (05612468)
- People for BONNERS FURNITURE LIMITED (05612468)
- Charges for BONNERS FURNITURE LIMITED (05612468)
- More for BONNERS FURNITURE LIMITED (05612468)
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) |
---|---|---|---|
18 Apr 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
31 Jan 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Nov 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
19 Aug 2016 | MR04 | Satisfaction of charge 2 in full | |
13 Jul 2016 | AA01 | Previous accounting period extended from 30 November 2015 to 30 April 2016 | |
23 Jun 2016 | AD01 | Registered office address changed from Unit 22, Highfield Trading Estate, North Street Chorley Lancashire PR7 1QD to 28 Eaton Avenue Matrix Office Park Buckshaw Village Chorley Lancashire PR7 7NA on 23 June 2016 | |
31 Mar 2016 | TM02 | Termination of appointment of Anna Louise Bonner as a secretary on 31 March 2016 | |
31 Mar 2016 | TM01 | Termination of appointment of Anna Louise Bonner as a director on 31 March 2016 | |
08 Dec 2015 | AR01 |
Annual return made up to 4 November 2015
Statement of capital on 2015-12-08
|
|
21 Jul 2015 | CH01 | Director's details changed for Anna Louise Bonner on 21 July 2015 | |
23 Jun 2015 | CH01 | Director's details changed for Mr Mark Bonner on 19 June 2015 | |
16 Jun 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
28 Nov 2014 | AR01 |
Annual return made up to 4 November 2014 with full list of shareholders
Statement of capital on 2014-11-28
|
|
11 Nov 2014 | SH08 | Change of share class name or designation | |
11 Nov 2014 | RESOLUTIONS |
Resolutions
|
|
11 Nov 2014 | RESOLUTIONS |
Resolutions
|
|
11 Jul 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
11 Jun 2014 | CH01 | Director's details changed for Mr Mark Bonner on 11 June 2014 | |
11 Jun 2014 | CH01 | Director's details changed for Anna Louise Bonner on 11 June 2014 | |
05 Nov 2013 | AR01 |
Annual return made up to 4 November 2013 with full list of shareholders
Statement of capital on 2013-11-05
|
|
19 Jun 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
06 Nov 2012 | AR01 | Annual return made up to 4 November 2012 with full list of shareholders | |
22 May 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
07 Nov 2011 | AR01 | Annual return made up to 4 November 2011 with full list of shareholders | |
24 Aug 2011 | AA | Total exemption small company accounts made up to 30 November 2010 |