BONDING SOLUTIONS 4 LIMITED

Lynnem House Lynnem House, Burgess Hill, RH15 9NF, West Sussex, United Kingdom
StatusDISSOLVED
Company No.06370724
CategoryPrivate Limited Company
Incorporated13 Sep 2007
Age16 years, 9 months, 1 day
JurisdictionEngland Wales
Dissolution07 Jan 2020
Years4 years, 5 months, 7 days

SUMMARY

BONDING SOLUTIONS 4 LIMITED is an dissolved private limited company with number 06370724. It was incorporated 16 years, 9 months, 1 day ago, on 13 September 2007 and it was dissolved 4 years, 5 months, 7 days ago, on 07 January 2020. The company address is Lynnem House Lynnem House, Burgess Hill, RH15 9NF, West Sussex, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 07 Jan 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 22 Oct 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 10 Oct 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 26 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

New date: 2018-12-31

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Sep 2018

Action Date: 13 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Nov 2017

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 19 Sep 2017

Action Date: 13 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Feb 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Feb 2017

Action Date: 06 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Pp Secretaries Limited

Termination date: 2016-10-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jan 2017

Action Date: 03 Jan 2017

Category: Address

Type: AD01

Change date: 2017-01-03

New address: Lynnem House 1 Victoria Way Burgess Hill West Sussex RH15 9NF

Old address: Cornelius House, 178/180 Church Road, Hove East Sussex BN3 2DJ

Documents

View document PDF

Confirmation statement with updates

Date: 20 Sep 2016

Action Date: 13 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Apr 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Oct 2015

Action Date: 13 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-13

Documents

View document PDF

Change person director company with change date

Date: 02 Oct 2015

Action Date: 13 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-09-13

Officer name: Judith Mary Browne

Documents

View document PDF

Change person director company with change date

Date: 02 Oct 2015

Action Date: 13 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ian Browne

Change date: 2015-09-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Nov 2014

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Sep 2014

Action Date: 13 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Change person director company with change date

Date: 25 Mar 2014

Action Date: 24 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Judith Mary Browne

Change date: 2014-03-24

Documents

View document PDF

Change person director company with change date

Date: 25 Mar 2014

Action Date: 24 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-03-24

Officer name: Ian Browne

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Sep 2013

Action Date: 13 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Dec 2012

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Oct 2012

Action Date: 13 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Feb 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Change account reference date company previous extended

Date: 12 Dec 2011

Action Date: 30 Sep 2011

Category: Accounts

Type: AA01

New date: 2011-09-30

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Sep 2011

Action Date: 13 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Dec 2010

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Sep 2010

Action Date: 13 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-13

Documents

View document PDF

Change corporate secretary company with change date

Date: 22 Sep 2010

Action Date: 13 Sep 2010

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2010-09-13

Officer name: Pp Secretaries Limited

Documents

View document PDF

Change person director company with change date

Date: 21 Sep 2010

Action Date: 13 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ian Browne

Change date: 2010-09-13

Documents

View document PDF

Change person director company with change date

Date: 21 Sep 2010

Action Date: 13 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-13

Officer name: Judith Mary Browne

Documents

View document PDF

Termination director company with name

Date: 12 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steve Fielder

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jan 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Appoint person director company with name

Date: 14 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Steve Fielder

Documents

View document PDF

Capital allotment shares

Date: 25 Nov 2009

Action Date: 16 Nov 2009

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2009-11-16

Documents

View document PDF

Resolution

Date: 25 Nov 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 25 Nov 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Oct 2009

Action Date: 13 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-13

Documents

View document PDF

Legacy

Date: 17 Aug 2009

Category: Capital

Type: 169

Description: Gbp ic 100/90\24/01/09\gbp sr 10@1=10\

Documents

View document PDF

Legacy

Date: 08 Aug 2009

Category: Officers

Type: 288b

Description: Appointment terminated director robert gosden

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Oct 2008

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 30 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 13/09/08; full list of members

Documents

View document PDF

Legacy

Date: 22 Sep 2008

Category: Capital

Type: 88(2)

Description: Ad 16/09/08\gbp si 10@1=10\gbp ic 90/100\

Documents

View document PDF

Legacy

Date: 22 Sep 2008

Category: Capital

Type: 88(2)

Description: Ad 16/09/08\gbp si 44@1=44\gbp ic 46/90\

Documents

View document PDF

Legacy

Date: 22 Sep 2008

Category: Capital

Type: 88(2)

Description: Ad 16/09/08\gbp si 44@1=44\gbp ic 2/46\

Documents

View document PDF

Resolution

Date: 22 Sep 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 22 Sep 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 04 Jan 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed adhesive solutions 4 LIMITED\certificate issued on 04/01/08

Documents

View document PDF

Legacy

Date: 06 Nov 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Nov 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/09/08 to 31/08/08

Documents

View document PDF

Resolution

Date: 30 Sep 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 30 Sep 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 30 Sep 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 13 Sep 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CRANDEED LIMITED

88 ABERDEEN ROAD,LONDON,N5 2XA

Number:01758979
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

JULES VERNE RESTAURANT LTD

84 84 CRAIGLEITH HILL CRESCENT,EDINBURGH,EH4 2JP

Number:SC593965
Status:ACTIVE
Category:Private Limited Company

KIDD TWO LIMITED

64 NEW CAVENDISH STREET,LONDON,W1G 8TB

Number:10797894
Status:ACTIVE
Category:Private Limited Company

KINGFISHER ESTATES LIMITED

5 FRIDAY CLOSE,ALCESTER,B50 4EQ

Number:10453113
Status:ACTIVE
Category:Private Limited Company

LOLAROSE&COCO LTD.

THE OLD BAKERY,LUTTERWORTH,LE17 4AL

Number:08620494
Status:ACTIVE
Category:Private Limited Company

SYWELL AERODROME,LIMITED

HALL FARM SYWELL AERODROME,NORTHAMPTON,NN6 0BN

Number:00272168
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source