- Company Overview for BONNAR ALLAN LIMITED (08571024)
- Filing history for BONNAR ALLAN LIMITED (08571024)
- People for BONNAR ALLAN LIMITED (08571024)
- Insolvency for BONNAR ALLAN LIMITED (08571024)
- More for BONNAR ALLAN LIMITED (08571024)
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 Jun 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Mar 2021 | WU15 | Notice of final account prior to dissolution | |
14 Dec 2020 | WU07 | Progress report in a winding up by the court | |
11 Dec 2019 | WU07 | Progress report in a winding up by the court | |
23 Nov 2018 | AD01 | Registered office address changed from 100 Fetter Lane London EC4A 1BN to 25 Moorgate London EC2R 6AY on 23 November 2018 | |
20 Nov 2018 | WU04 | Appointment of a liquidator | |
05 Sep 2018 | COCOMP | Order of court to wind up | |
29 Jun 2018 | CS01 | Confirmation statement made on 17 June 2018 with no updates | |
03 Jan 2018 | AA | Total exemption full accounts made up to 31 December 2016 | |
08 Sep 2017 | AA01 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 | |
30 Jun 2017 | CS01 | Confirmation statement made on 17 June 2017 with no updates | |
30 Jun 2017 | PSC01 | Notification of Alan Michael Barry as a person with significant control on 6 April 2016 | |
12 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
01 Jul 2016 | AR01 |
Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-07-01
|
|
15 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
10 Jul 2015 | AR01 |
Annual return made up to 17 June 2015 with full list of shareholders
Statement of capital on 2015-07-10
|
|
03 Jun 2015 | TM01 | Termination of appointment of Peter Joseph Donnelly as a director on 2 June 2015 | |
30 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
10 Dec 2014 | AP01 | Appointment of Mr Peter Joseph Donnelly as a director on 17 November 2014 | |
01 Dec 2014 | SH01 |
Statement of capital following an allotment of shares on 17 November 2014
|
|
01 Dec 2014 | SH08 | Change of share class name or designation | |
01 Dec 2014 | RESOLUTIONS |
Resolutions
|
|
01 Dec 2014 | AA01 | Current accounting period shortened from 30 June 2015 to 31 December 2014 | |
11 Jul 2014 | AR01 |
Annual return made up to 17 June 2014 with full list of shareholders
Statement of capital on 2014-07-11
|
|
18 Feb 2014 | CERTNM |
Company name changed drysdale cp LIMITED\certificate issued on 18/02/14
|