- Company Overview for BONDSWAY LIMITED (07747446)
- Filing history for BONDSWAY LIMITED (07747446)
- People for BONDSWAY LIMITED (07747446)
- Charges for BONDSWAY LIMITED (07747446)
- Insolvency for BONDSWAY LIMITED (07747446)
- More for BONDSWAY LIMITED (07747446)
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) |
---|---|---|---|
02 Oct 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Jul 2017 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
16 Sep 2016 | 4.68 | Liquidators' statement of receipts and payments to 5 July 2016 | |
05 Sep 2015 | MR04 | Satisfaction of charge 077474460002 in full | |
05 Sep 2015 | MR04 | Satisfaction of charge 077474460001 in full | |
05 Sep 2015 | MR04 | Satisfaction of charge 077474460003 in full | |
10 Aug 2015 | 600 | Appointment of a voluntary liquidator | |
21 Jul 2015 | RESOLUTIONS |
Resolutions
|
|
21 Jul 2015 | 4.70 | Declaration of solvency | |
13 Jul 2015 | AD01 | Registered office address changed from 10 st Edwards Passage Kings Parade Cambridge CB2 3PJ to Quadrant House 4 Thomas More Square London Ew 1Yw on 13 July 2015 | |
31 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
02 Sep 2014 | AR01 |
Annual return made up to 22 August 2014 with full list of shareholders
Statement of capital on 2014-09-02
|
|
01 Sep 2014 | CH01 | Director's details changed for Lucy Jane Jones on 1 June 2014 | |
01 Sep 2014 | CH01 | Director's details changed for Simon Bruce Jones on 1 June 2014 | |
06 Aug 2014 | AA01 | Previous accounting period shortened from 31 August 2014 to 31 March 2014 | |
05 Jun 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
15 Oct 2013 | AD01 | Registered office address changed from Heydon Lodge Flint Cross Newmarket Road Heydon Royston SG8 7PN on 15 October 2013 | |
09 Oct 2013 | MR01 | Registration of charge 077474460002 | |
09 Oct 2013 | MR01 | Registration of charge 077474460003 | |
05 Sep 2013 | CH01 | Director's details changed for Lucy Jane Jones on 5 September 2013 | |
05 Sep 2013 | CH01 | Director's details changed for Simon Bruce Jones on 5 September 2013 | |
04 Sep 2013 | AR01 |
Annual return made up to 22 August 2013 with full list of shareholders
Statement of capital on 2013-09-04
|
|
29 Aug 2013 | MR01 | Registration of charge 077474460001 | |
14 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
18 Dec 2012 | CH01 | Director's details changed for Simon Bruce Jones on 7 December 2012 |