Advanced company searchLink opens in new window

BONSAI PACKAGING LTD

Company number 06547181

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)
18 Jun 2015 GAZ2 Final Gazette dissolved following liquidation
18 Mar 2015 4.72 Return of final meeting in a creditors' voluntary winding up
02 Apr 2014 4.68 Liquidators' statement of receipts and payments to 7 February 2014
06 Jun 2013 AD01 Registered office address changed from 165 High Street Rickmansworth Hertfordshire WD3 1AY on 6 June 2013
20 Feb 2013 AD01 Registered office address changed from Plasware House Red Cross Buildings Westmoreland Road Kingsbury London NW9 9RT on 20 February 2013
19 Feb 2013 4.20 Statement of affairs with form 4.19
19 Feb 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
19 Feb 2013 600 Appointment of a voluntary liquidator
17 Sep 2012 AA Total exemption small company accounts made up to 31 March 2011
28 Mar 2012 AR01 Annual return made up to 24 March 2012 with full list of shareholders
Statement of capital on 2012-03-28
  • GBP 2
07 Dec 2011 AA Total exemption small company accounts made up to 31 March 2010
17 Apr 2011 DISS40 Compulsory strike-off action has been discontinued
15 Apr 2011 AR01 Annual return made up to 24 March 2011 with full list of shareholders
14 Apr 2011 CH01 Director's details changed for Mr Niren Vadgama on 31 March 2011
14 Apr 2011 CH03 Secretary's details changed for Mr Niren Dayalji Vadgama on 31 March 2011
14 Apr 2011 TM01 Termination of appointment of Narendra Patel as a director
05 Apr 2011 GAZ1 First Gazette notice for compulsory strike-off
01 Apr 2011 MG01 Particulars of a mortgage or charge / charge no: 2
23 Jun 2010 AR01 Annual return made up to 24 March 2010 with full list of shareholders
23 Jun 2010 CH01 Director's details changed for Mr Niren Dayalji Vadgama on 1 March 2010
21 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
02 Dec 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
30 Sep 2009 287 Registered office changed on 30/09/2009 from c/o nn house unit 2/3 bowman trading estate westmoreland road kingsbury london NW9 9RL england
26 Mar 2009 363a Return made up to 24/03/09; full list of members
27 Jun 2008 395 Particulars of a mortgage or charge / charge no: 1