Advanced company searchLink opens in new window

BONDED ABRASIVES LIMITED

Company number 08815002

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)
16 Apr 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Jan 2019 GAZ1(A) First Gazette notice for voluntary strike-off
18 Jan 2019 DS01 Application to strike the company off the register
14 Dec 2018 CS01 Confirmation statement made on 13 December 2018 with no updates
05 Dec 2018 CH01 Director's details changed for Ms Janette Anthea Tierney on 5 December 2018
28 Nov 2018 AA Accounts for a dormant company made up to 31 March 2018
15 Dec 2017 CS01 Confirmation statement made on 13 December 2017 with no updates
08 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
23 Dec 2016 CS01 Confirmation statement made on 13 December 2016 with updates
11 Oct 2016 AA Accounts for a dormant company made up to 31 March 2016
10 Oct 2016 AP01 Appointment of Ms Janette Anthea Tierney as a director on 7 October 2016
10 Oct 2016 TM01 Termination of appointment of Roger Edwin Rupert Whitmore as a director on 21 September 2016
14 Dec 2015 AR01 Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 1
21 Aug 2015 AA Accounts for a dormant company made up to 31 March 2015
18 Dec 2014 AR01 Annual return made up to 13 December 2014 with full list of shareholders
Statement of capital on 2014-12-18
  • GBP 1
22 Oct 2014 AA01 Current accounting period extended from 31 December 2014 to 31 March 2015
04 Aug 2014 AD01 Registered office address changed from Toll End Works Toll End Road Great Bridge Tipton DY4 0HF England to 270 Coombs Road Halesowen West Midlands B62 8AA on 4 August 2014
13 Dec 2013 NEWINC Incorporation
Statement of capital on 2013-12-13
  • GBP 1