Advanced company searchLink opens in new window

BRUCE BONUS TRADING LIMITED

Company number 08997325

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)
18 Jan 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Nov 2021 GAZ1(A) First Gazette notice for voluntary strike-off
22 Oct 2021 DS01 Application to strike the company off the register
16 Sep 2021 AA Total exemption full accounts made up to 30 June 2021
07 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
20 Apr 2021 CS01 Confirmation statement made on 18 April 2021 with no updates
27 Apr 2020 CS01 Confirmation statement made on 18 April 2020 with no updates
21 Apr 2020 CH01 Director's details changed for Mrs Claire Sabrina Taylor on 27 March 2020
24 Mar 2020 AA Micro company accounts made up to 30 June 2019
14 Nov 2019 AP01 Appointment of Mrs Claire Sabrina Taylor as a director on 12 November 2019
14 Nov 2019 AP01 Appointment of Mr Daryl Vincent Hine as a director on 12 November 2019
14 Nov 2019 TM01 Termination of appointment of Christopher Douglas Francis Mills as a director on 30 September 2019
29 Oct 2019 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Authorise group capital situations 07/10/2019
26 Oct 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Apr 2019 CS01 Confirmation statement made on 18 April 2019 with no updates
18 Mar 2019 AA Micro company accounts made up to 30 June 2018
18 Sep 2018 TM01 Termination of appointment of a director
17 Sep 2018 AP01 Appointment of Mr Christopher Mills as a director on 17 September 2018
17 Sep 2018 TM01 Termination of appointment of Andrew Philip Watson as a director on 17 September 2018
18 Apr 2018 CS01 Confirmation statement made on 18 April 2018 with no updates
29 Mar 2018 AA Micro company accounts made up to 30 June 2017
19 Feb 2018 CS01 Confirmation statement made on 19 February 2018 with updates
19 Feb 2018 PSC01 Notification of Derek Genders Harper as a person with significant control on 19 February 2018
19 Feb 2018 PSC07 Cessation of Pamela Ann Harper as a person with significant control on 19 February 2018
27 Jun 2017 AP01 Appointment of Mr Andrew Philip Watson as a director on 26 June 2017