Advanced company searchLink opens in new window

BONNERS TOWN & COUNTRY LIMITED

Company number 06501216

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)
10 Dec 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
27 Aug 2013 GAZ1 First Gazette notice for compulsory strike-off
21 Jul 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
14 Jun 2011 GAZ1 First Gazette notice for compulsory strike-off
15 Feb 2010 AR01 Annual return made up to 12 February 2010 with full list of shareholders
Statement of capital on 2010-02-15
  • GBP 100
15 Feb 2010 CH01 Director's details changed for Victoria Louise Bonner on 12 February 2010
15 Feb 2010 CH01 Director's details changed for Simon Bonner on 12 February 2010
21 Jan 2010 AA Total exemption full accounts made up to 31 July 2009
29 Apr 2009 287 Registered office changed on 29/04/2009 from 12B high street wendover buckinghamshire HP22 6EA
02 Mar 2009 363a Return made up to 12/02/09; full list of members
27 Feb 2009 353 Location of register of members
03 Dec 2008 288a Director appointed victoria louise bonner
04 Aug 2008 288b Appointment Terminated Director and Secretary jacqueline nolan
04 Aug 2008 288a Secretary appointed victoria louise bonner
04 Aug 2008 287 Registered office changed on 04/08/2008 from c/o harris & company, audley house, northbridge road berkhamsted herts HP4 1EH
04 Aug 2008 225 Accounting reference date extended from 28/02/2009 to 31/07/2009
12 Feb 2008 NEWINC Incorporation