Advanced company searchLink opens in new window

BONNAR ALLAN LIMITED

Company number 08571024

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)
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
  • GBP 20,100
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
  • GBP 20,100
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
  • GBP 20,100
01 Dec 2014 SH08 Change of share class name or designation
01 Dec 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
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
  • GBP 100
18 Feb 2014 CERTNM Company name changed drysdale cp LIMITED\certificate issued on 18/02/14
  • RES15 ‐ Change company name resolution on 2014-02-17
  • NM01 ‐ Change of name by resolution