- Company Overview for BONNEL RESOURCES LIMITED (07040220)
- Filing history for BONNEL RESOURCES LIMITED (07040220)
- People for BONNEL RESOURCES LIMITED (07040220)
- More for BONNEL RESOURCES LIMITED (07040220)
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) |
---|---|---|---|
31 Dec 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Oct 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Oct 2019 | DS01 | Application to strike the company off the register | |
29 Apr 2019 | AD01 | Registered office address changed from Cleveland House 10 Yarm Road Stockton on Tees TS18 3NA to Unit 21 Belasis Court Belasis Hall Technology Park Billingham TS23 4AZ on 29 April 2019 | |
28 Nov 2018 | CS01 | Confirmation statement made on 3 October 2018 with updates | |
31 Oct 2018 | AA | Micro company accounts made up to 31 December 2017 | |
30 Sep 2018 | AD01 | Registered office address changed from , Unit a15 Arrowe Brook Road, Upton, Wirral, CH49 0AB, United Kingdom to Cleveland House 10 Yarm Road Stockton on Tees TS18 3NA on 30 September 2018 | |
06 Oct 2017 | CS01 | Confirmation statement made on 3 October 2017 with no updates | |
28 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
12 Oct 2016 | CS01 | Confirmation statement made on 12 October 2016 with updates | |
04 Oct 2016 | AD01 | Registered office address changed from , Military House 24 Castle Street, Chester, Cheshire, CH1 2DS to Cleveland House 10 Yarm Road Stockton on Tees TS18 3NA on 4 October 2016 | |
26 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
22 Oct 2015 | AR01 |
Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-10-22
|
|
25 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
11 Nov 2014 | AR01 |
Annual return made up to 14 October 2014 with full list of shareholders
Statement of capital on 2014-11-11
|
|
25 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
08 Nov 2013 | AR01 |
Annual return made up to 14 October 2013 with full list of shareholders
Statement of capital on 2013-11-08
|
|
25 Sep 2013 | CERTNM |
Company name changed PAPER2DATA LIMITED\certificate issued on 25/09/13
|
|
25 Sep 2013 | CONNOT | Change of name notice | |
02 Sep 2013 | RESOLUTIONS |
Resolutions
|
|
02 Sep 2013 | CONNOT | Change of name notice | |
11 Jun 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
06 Nov 2012 | AR01 | Annual return made up to 14 October 2012 with full list of shareholders | |
06 Nov 2012 | CH01 | Director's details changed for James Poynton on 31 October 2012 | |
18 Jul 2012 | AA | Total exemption small company accounts made up to 31 December 2011 |