- Company Overview for BOND BRYAN HOLDINGS LIMITED (06385365)
- Filing history for BOND BRYAN HOLDINGS LIMITED (06385365)
- People for BOND BRYAN HOLDINGS LIMITED (06385365)
- Charges for BOND BRYAN HOLDINGS LIMITED (06385365)
- Insolvency for BOND BRYAN HOLDINGS LIMITED (06385365)
- More for BOND BRYAN HOLDINGS LIMITED (06385365)
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 Nov 2011 | GAZ2 | Final Gazette dissolved following liquidation | |
16 Aug 2011 | 2.35B | Notice of move from Administration to Dissolution on 9 August 2011 | |
13 Jun 2011 | 2.24B | Administrator's progress report to 16 May 2011 | |
21 Mar 2011 | F2.18 | Notice of deemed approval of proposals | |
11 Jan 2011 | 2.16B | Statement of affairs with form 2.14B | |
22 Dec 2010 | 2.17B | Statement of administrator's proposal | |
25 Nov 2010 | MG04 | Declaration that part of the property/undertaking: released/ceased /both /charge no 4 | |
25 Nov 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
25 Nov 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
24 Nov 2010 | AD01 | Registered office address changed from The Church Studio Springvale Road Sheffield South Yorkshire S10 1LP on 24 November 2010 | |
23 Nov 2010 | 2.12B | Appointment of an administrator | |
19 Oct 2010 | TM01 | Termination of appointment of David Bramwell as a director | |
13 Apr 2010 | AP01 | Appointment of Greham James Raynham as a director | |
13 Apr 2010 | AP01 | Appointment of Stewart Griffith Sidney Paine as a director | |
13 Apr 2010 | AP01 | Appointment of Jeffrey James Stibbons as a director | |
13 Apr 2010 | SH01 |
Statement of capital following an allotment of shares on 23 March 2010
|
|
13 Apr 2010 | RESOLUTIONS |
Resolutions
|
|
01 Apr 2010 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
06 Oct 2009 | AR01 | Annual return made up to 28 September 2009 with full list of shareholders | |
04 Jun 2009 | AA | Group of companies' accounts made up to 31 December 2008 | |
02 Oct 2008 | 288a | Director appointed kevin grayson | |
30 Sep 2008 | 288c | Director's Change of Particulars / jonathan herbert / 29/09/2008 / Date of Birth was: 24-Jan-1966, now: 01-Nov-1962; HouseName/Number was: , now: 10; Street was: 10 glenwood court, now: glenwood court | |
30 Sep 2008 | 363a | Return made up to 28/09/08; full list of members | |
29 Sep 2008 | 288c | Director's Change of Particulars / john lee / 29/09/2008 / Date of Birth was: 24-Jan-1966, now: none; HouseName/Number was: , now: oakbridge; Street was: oakbridge, now: broomhall road; Area was: broomhall road, now: | |
12 Mar 2008 | 288a | Director appointed dr david matthew bramwell |