BONDWEY LIMITED

Trinity House Trinity House, Birmingham, B1 1QH
StatusDISSOLVED
Company No.08035181
CategoryPrivate Limited Company
Incorporated18 Apr 2012
Age12 years, 1 month, 13 days
JurisdictionEngland Wales
Dissolution02 Feb 2020
Years4 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

Gazette dissolved liquidation

Date: 02 Feb 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 02 Nov 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Liquidation voluntary appointment of liquidator

Date: 05 May 2016

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 05 May 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 24 Mar 2016

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 15 Mar 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Dissolution withdrawal application strike off company

Date: 27 Nov 2012

Category: Dissolution

Type: DS02

Documents

View document PDF

Gazette notice voluntary

Date: 20 Nov 2012

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 07 Nov 2012

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name

Date: 11 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shalim Abdul

Documents

View document PDF

Appoint person director company with name

Date: 11 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Piara Begum

Documents

View document PDF

Termination director company with name

Date: 10 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Piara Begum

Documents

View document PDF

Appoint person director company with name

Date: 10 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Shalim Mukit Abdul

Documents

View document PDF

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

MY CLUB WORLD LIMITED

QUADRANT HOUSE,CATERHAM,CR3 6PB

Number:11387597
Status:ACTIVE
Category:Private Limited Company

PEG PRODUCTIONS LIMITED

43 BUDBURY TYNING,BRADFORD-ON-AVON,BA15 1QE

Number:09147874
Status:ACTIVE
Category:Private Limited Company

PEOPLE'S PUBS LIMITED

4 FREDERICK TERRACE,BRIGHTON,BN1 1AX

Number:05062834
Status:ACTIVE
Category:Private Limited Company

TARAN HOLDING LP

272 BATH STREET,GLASGOW,G2 4JR

Number:SL027465
Status:ACTIVE
Category:Limited Partnership

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