Advanced company searchLink opens in new window

BOND ASSET FINANCE LTD

Company number 06036126

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)
16 Mar 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Jan 2021 CS01 Confirmation statement made on 21 December 2020 with no updates
15 Dec 2020 GAZ1(A) First Gazette notice for voluntary strike-off
02 Dec 2020 DS01 Application to strike the company off the register
02 Nov 2020 AA Accounts for a small company made up to 31 December 2019
10 Jan 2020 SH19 Statement of capital on 10 January 2020
  • GBP 1
03 Jan 2020 CS01 Confirmation statement made on 21 December 2019 with updates
31 Dec 2019 SH20 Statement by Directors
31 Dec 2019 CAP-SS Solvency Statement dated 29/11/19
31 Dec 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share prem a/c 29/11/2019
  • RES06 ‐ Resolution of reduction in issued share capital
01 Oct 2019 AA Accounts for a small company made up to 31 December 2018
26 Mar 2019 MR01 Registration of charge 060361260002, created on 22 March 2019
10 Jan 2019 PSC02 Notification of Tyto Finance Limited as a person with significant control on 18 December 2018
02 Jan 2019 SH10 Particulars of variation of rights attached to shares
02 Jan 2019 SH08 Change of share class name or designation
02 Jan 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
02 Jan 2019 SH04 Sale or transfer of treasury shares. Treasury capital:
  • GBP 0
21 Dec 2018 PSC02 Notification of Tyto Finance Limited as a person with significant control on 18 December 2018
21 Dec 2018 PSC07 Cessation of Phillip James Bennett as a person with significant control on 18 December 2018
21 Dec 2018 CS01 Confirmation statement made on 21 December 2018 with updates
18 Dec 2018 TM01 Termination of appointment of Stephen Conrad Russell as a director on 18 December 2018
18 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
25 Jan 2018 CS01 Confirmation statement made on 21 December 2017 with updates
25 Jan 2018 TM01 Termination of appointment of Peter Nicholas Jamison as a director on 13 October 2017
01 Nov 2017 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 200