BONFA ASSOCIATES LIMITED

C/O Cowgill Holloway Business Recovery Llp Fourth Floor Unit 5b C/O Cowgill Holloway Business Recovery Llp Fourth Floor Unit 5b, Bolton, BL6 4SD
StatusLIQUIDATION
Company No.06677118
CategoryPrivate Limited Company
Incorporated20 Aug 2008
Age15 years, 9 months, 29 days
JurisdictionEngland Wales

SUMMARY

BONFA ASSOCIATES LIMITED is an liquidation private limited company with number 06677118. It was incorporated 15 years, 9 months, 29 days ago, on 20 August 2008. The company address is C/O Cowgill Holloway Business Recovery Llp Fourth Floor Unit 5b C/O Cowgill Holloway Business Recovery Llp Fourth Floor Unit 5b, Bolton, BL6 4SD.



Company Fillings

Change registered office address company with date old address new address

Date: 19 Dec 2023

Action Date: 19 Dec 2023

Category: Address

Type: AD01

Old address: C/O Cowgill Holloway Business Recovery Llp Regency House 45-53 Chorley New Road Bolton BL1 4QR

Change date: 2023-12-19

New address: C/O Cowgill Holloway Business Recovery Llp Fourth Floor Unit 5B the Parklands Bolton BL6 4SD

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 18 May 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 May 2023

Action Date: 17 May 2023

Category: Address

Type: AD01

New address: C/O Cowgill Holloway Business Recovery Llp Regency House 45-53 Chorley New Road Bolton BL1 4QR

Change date: 2023-05-17

Old address: C/O Beever and Struthers One Express 1 George Leigh Street Manchester Greater Manchester M4 5DL England

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 17 May 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 17 May 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Dec 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Dec 2022

Action Date: 01 Dec 2022

Category: Address

Type: AD01

New address: C/O Beever and Struthers One Express 1 George Leigh Street Manchester Greater Manchester M4 5DL

Change date: 2022-12-01

Old address: St George's House 215-219 Chester Road Manchester Lancashire M15 4JE

Documents

View document PDF

Change person secretary company

Date: 08 Nov 2022

Category: Officers

Sub Category: Change

Type: CH03

Documents

View document PDF

Change person director company with change date

Date: 08 Nov 2022

Action Date: 07 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Roger John Bonfa

Change date: 2022-11-07

Documents

View document PDF

Change person secretary company

Date: 08 Nov 2022

Category: Officers

Sub Category: Change

Type: CH03

Documents

View document PDF

Change person secretary company with change date

Date: 07 Nov 2022

Action Date: 07 Nov 2022

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2022-11-07

Officer name: Ms Alexandra Lynne Bonfa

Documents

View document PDF

Change to a person with significant control

Date: 07 Nov 2022

Action Date: 07 Nov 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-11-07

Psc name: Mr Roger John Bonfa

Documents

View document PDF

Confirmation statement with updates

Date: 14 Sep 2022

Action Date: 20 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-20

Documents

View document PDF

Change person director company with change date

Date: 19 Aug 2022

Action Date: 18 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Roger John Bonfa

Change date: 2022-08-18

Documents

View document PDF

Change to a person with significant control

Date: 18 Aug 2022

Action Date: 18 Aug 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-08-18

Psc name: Mr Roger John Bonfa

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Oct 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 23 Aug 2021

Action Date: 20 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-20

Documents

View document PDF

Confirmation statement with updates

Date: 08 Sep 2020

Action Date: 20 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 May 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Change account reference date company previous extended

Date: 28 May 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA01

Made up date: 2019-08-31

New date: 2020-02-29

Documents

View document PDF

Confirmation statement with updates

Date: 20 Aug 2019

Action Date: 20 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Sep 2018

Action Date: 20 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 04 Apr 2018

Action Date: 31 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Alexandra Lynne Bonfa

Appointment date: 2018-03-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Apr 2018

Action Date: 31 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Christine Brenda Reynolds

Termination date: 2018-03-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Sep 2017

Action Date: 31 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-08-31

Officer name: Anthony Bonfa

Documents

View document PDF

Appoint person secretary company with name date

Date: 18 Sep 2017

Action Date: 01 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-09-01

Officer name: Ms Christine Brenda Reynolds

Documents

View document PDF

Confirmation statement with updates

Date: 22 Aug 2017

Action Date: 20 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-20

Documents

View document PDF

Capital allotment shares

Date: 21 Aug 2017

Action Date: 08 Aug 2017

Category: Capital

Type: SH01

Capital : 10 GBP

Date: 2017-08-08

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Aug 2017

Action Date: 08 Aug 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Anthony Michael Ian Bonfa

Cessation date: 2017-08-08

Documents

View document PDF

Change to a person with significant control

Date: 21 Aug 2017

Action Date: 08 Aug 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-08-08

Psc name: Mr Roger John Bonfa

Documents

View document PDF

Capital allotment shares

Date: 21 Aug 2017

Action Date: 08 Aug 2017

Category: Capital

Type: SH01

Date: 2017-08-08

Capital : 10 GBP

Documents

View document PDF

Capital allotment shares

Date: 21 Aug 2017

Action Date: 08 Aug 2017

Category: Capital

Type: SH01

Date: 2017-08-08

Capital : 10 GBP

Documents

View document PDF

Capital allotment shares

Date: 21 Aug 2017

Action Date: 08 Aug 2017

Category: Capital

Type: SH01

Capital : 10 GBP

Date: 2017-08-08

Documents

View document PDF

Change to a person with significant control

Date: 18 Aug 2017

Action Date: 18 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-07-18

Psc name: Mr Anthony Michael Ian Bonfa

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Aug 2016

Action Date: 20 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Sep 2015

Action Date: 20 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Apr 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Sep 2014

Action Date: 20 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 May 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Appoint person secretary company with name

Date: 23 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Anthony Bonfa

Documents

View document PDF

Change person secretary company

Date: 23 Apr 2014

Category: Officers

Sub Category: Change

Type: CH03

Documents

View document PDF

Termination secretary company with name

Date: 22 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Brenda Bonfa

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Oct 2013

Action Date: 20 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 May 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Sep 2012

Action Date: 20 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 May 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Aug 2011

Action Date: 20 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-20

Documents

View document PDF

Change person secretary company with change date

Date: 24 Jun 2011

Action Date: 24 Jun 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-06-24

Officer name: Mrs Brenda Maureen Bonfa

Documents

View document PDF

Change person director company with change date

Date: 24 Jun 2011

Action Date: 24 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-06-24

Officer name: Mr Roger John Bonfa

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 May 2011

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: 30 Sep 2010

Action Date: 20 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-20

Documents

View document PDF

Change person secretary company with change date

Date: 23 Apr 2010

Action Date: 23 Apr 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Brenda Maureen Bonfa

Change date: 2010-04-23

Documents

View document PDF

Change person director company with change date

Date: 23 Apr 2010

Action Date: 23 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Roger John Bonfa

Change date: 2010-04-23

Documents

View document PDF

Change person director company with change date

Date: 19 Jan 2010

Action Date: 19 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-19

Officer name: Mr Roger John Bonfa

Documents

View document PDF

Change person secretary company with change date

Date: 19 Jan 2010

Action Date: 19 Jan 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-01-19

Officer name: Mrs Brenda Maureen Bonfa

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Dec 2009

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Legacy

Date: 28 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 20/08/09; full list of members

Documents

View document PDF

Legacy

Date: 28 Aug 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / brenda bonfa / 15/08/2009

Documents

View document PDF

Resolution

Date: 21 Dec 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 20 Aug 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

00244974 PLC

1 MORE LONDON PLACE,,SE1 2AF

Number:00244974
Status:LIQUIDATION
Category:Public Limited Company

GRYGCO LTD

31 HILLBROW,RICHMOND,TW10 6BH

Number:10747380
Status:ACTIVE
Category:Private Limited Company

MARIUS.ROMAN LIMITED

14 HIGH STREET,EAST GRINSTEAD,RH19 3AW

Number:07413513
Status:ACTIVE
Category:Private Limited Company

QBH (ST JOSEPH'S) LTD

BKL CHARTERED ACCOUNTANTS & BUSINESS ADVISERS,LONDON,N3 1XW

Number:10536129
Status:ACTIVE
Category:Private Limited Company

REXPOND LIMITED

132 LAURISTON ROAD,LONDON,E9 7LH

Number:08086609
Status:ACTIVE
Category:Private Limited Company

STICKLEBACK TECHNOLOGIES LIMITED

3 PEGASUS HOUSE,WARWICK,CV34 6LW

Number:08856055
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