BONDWEY LIMITED
Status | DISSOLVED |
Company No. | 08035181 |
Category | Private Limited Company |
Incorporated | 18 Apr 2012 |
Age | 12 years, 1 month, 13 days |
Jurisdiction | England Wales |
Dissolution | 02 Feb 2020 |
Years | 4 years, 3 months, 28 days |
SUMMARY
BONDWEY LIMITED is an dissolved private limited company with number 08035181. It was incorporated 12 years, 1 month, 13 days ago, on 18 April 2012 and it was dissolved 4 years, 3 months, 28 days ago, on 02 February 2020. The company address is Trinity House Trinity House, Birmingham, B1 1QH.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 02 Nov 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 24 May 2019
Action Date: 14 Apr 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-04-14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 06 Jun 2018
Action Date: 14 Apr 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2018-04-14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 28 Jun 2017
Action Date: 14 Apr 2017
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2017-04-14
Documents
Change registered office address company with date old address new address
Date: 26 Oct 2016
Action Date: 26 Oct 2016
Category: Address
Type: AD01
Change date: 2016-10-26
New address: C/O Greenfield Recovery Limited Trinity House 28-30 Blucher St Birmingham B1 1QH
Old address: C/O Greenfield Recovery Ltd One Victoria Square Birmingham B1 1BD
Documents
Change registered office address company with date old address new address
Date: 06 May 2016
Action Date: 06 May 2016
Category: Address
Type: AD01
New address: C/O Greenfield Recovery Ltd One Victoria Square Birmingham B1 1BD
Old address: 14a Albany Road Weymouth Dorset DT4 9th
Change date: 2016-05-06
Documents
Liquidation voluntary statement of affairs with form attached
Date: 05 May 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.20
Form attached: 4.19
Documents
Liquidation voluntary appointment of liquidator
Date: 05 May 2016
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 05 May 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Dissolved compulsory strike off suspended
Date: 24 Mar 2016
Category: Dissolution
Type: DISS16(SOAS)
Documents
Annual return company with made up date full list shareholders
Date: 23 Apr 2015
Action Date: 18 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-18
Documents
Termination director company with name termination date
Date: 20 Apr 2015
Action Date: 01 Feb 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Piara Begum
Termination date: 2015-02-01
Documents
Appoint person director company with name date
Date: 19 Apr 2015
Action Date: 31 Jan 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-01-31
Officer name: Mr Shalim Mukit Abdul
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Apr 2014
Action Date: 18 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-18
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jun 2013
Action Date: 18 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-18
Documents
Change account reference date company previous shortened
Date: 13 May 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA01
Made up date: 2013-04-30
New date: 2013-03-31
Documents
Dissolution withdrawal application strike off company
Date: 27 Nov 2012
Category: Dissolution
Type: DS02
Documents
Dissolution application strike off company
Date: 07 Nov 2012
Category: Dissolution
Type: DS01
Documents
Termination director company with name
Date: 11 May 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Shalim Abdul
Documents
Appoint person director company with name
Date: 11 May 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Piara Begum
Documents
Termination director company with name
Date: 10 May 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Piara Begum
Documents
Appoint person director company with name
Date: 10 May 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Shalim Mukit Abdul
Documents
Incorporation company
Date: 18 Apr 2012
Category: Incorporation
Type: NEWINC
Documents
Some Companies
HELPING HAND RECRUITMENT LIMITED
CHY NYVEROW,TRURO,TR1 2DP
Number: | 06864656 |
Status: | ACTIVE |
Category: | Private Limited Company |
ISTEAD BUSINESS PRESENTATIONS LIMITED
14 HERALD BUSINESS PARK,COVENTRY,CV3 2SY
Number: | 02611890 |
Status: | ACTIVE |
Category: | Private Limited Company |
QUADRANT HOUSE,CATERHAM,CR3 6PB
Number: | 11387597 |
Status: | ACTIVE |
Category: | Private Limited Company |
43 BUDBURY TYNING,BRADFORD-ON-AVON,BA15 1QE
Number: | 09147874 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 FREDERICK TERRACE,BRIGHTON,BN1 1AX
Number: | 05062834 |
Status: | ACTIVE |
Category: | Private Limited Company |
272 BATH STREET,GLASGOW,G2 4JR
Number: | SL027465 |
Status: | ACTIVE |
Category: | Limited Partnership |