Advanced company searchLink opens in new window

BOND BRYAN HOLDINGS LIMITED

Company number 06385365

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 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
  • GBP 483,927.00
13 Apr 2010 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of alteration of Memorandum and/or Articles of Association
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