Advanced company searchLink opens in new window

BONUMCORPUS (NO.2) LIMITED

Company number NI070318

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)
15 Mar 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Dec 2015 GAZ1(A) First Gazette notice for voluntary strike-off
17 Dec 2015 DS01 Application to strike the company off the register
17 Dec 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Application for company to be struck off the register 11/09/2015
02 Sep 2015 AR01 Annual return made up to 28 August 2015 with full list of shareholders
Statement of capital on 2015-09-02
  • GBP 2
18 May 2015 AA Accounts for a dormant company made up to 31 August 2014
18 Sep 2014 AR01 Annual return made up to 28 August 2014 with full list of shareholders
Statement of capital on 2014-09-18
  • GBP 2
01 May 2014 AA Accounts for a dormant company made up to 31 August 2013
12 Sep 2013 AR01 Annual return made up to 28 August 2013 with full list of shareholders
Statement of capital on 2013-09-12
  • GBP 2
29 May 2013 AA Accounts for a dormant company made up to 31 August 2012
03 Oct 2012 RP04 Second filing of AR01 previously delivered to Companies House made up to 28 August 2011
03 Oct 2012 RP04 Second filing of AR01 previously delivered to Companies House made up to 28 August 2010
25 Sep 2012 AR01 Annual return made up to 28 August 2012 with full list of shareholders
29 Feb 2012 TM01 Termination of appointment of John Chambers as a director
29 Feb 2012 TM01 Termination of appointment of William Chambers as a director
29 Feb 2012 TM01 Termination of appointment of Elizabeth Chambers as a director
29 Feb 2012 TM01 Termination of appointment of Richard Coulter as a director
29 Feb 2012 TM02 Termination of appointment of Richard Coulter as a secretary
29 Feb 2012 AP01 Appointment of Alice Catherine Bailie as a director
29 Feb 2012 AP01 Appointment of Emma Kate Keith as a director
29 Feb 2012 AD01 Registered office address changed from Moneydarragh Road Annalong Co Down BT34 4TY on 29 February 2012
03 Feb 2012 CERTNM Company name changed kilhorne bay holdings LIMITED\certificate issued on 03/02/12
  • RES15 ‐ Change company name resolution on 2012-01-19
03 Feb 2012 CONNOT Change of name notice
10 Jan 2012 AA Accounts for a dormant company made up to 31 August 2011
31 Aug 2011 AR01 Annual return made up to 28 August 2011 with full list of shareholders
  • ANNOTATION A second filed AR01 annual return made up to 28/08/2011 was registered on 03/10/2012