BONDCO 123 LIMITED: Filings

  • Overview

    Company NameBONDCO 123 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07472942
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for BONDCO 123 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Certificate of change of name

    Company name changed the celtic sheepskin co (holdings) LIMITED\certificate issued on 18/02/14
    2 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameFeb 18, 2014

    Change company name resolution on Feb 03, 2014

    RES15

    Change of name notice

    2 pagesCONNOT

    Termination of appointment of Monique Louis as a director

    1 pagesTM01

    Annual return made up to Dec 17, 2013 with full list of shareholders

    9 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 16, 2014

    Statement of capital on Jan 16, 2014

    • Capital: GBP 836,000
    SH01

    Appointment of Mrs Vivienne Sacco as a director

    2 pagesAP01

    Termination of appointment of Nigel Osbourne as a director

    1 pagesTM01

    Cancellation of shares. Statement of capital on Aug 05, 2013

    • Capital: GBP 836,000.00
    5 pagesSH06

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of authority to purchase a number of shares

    RES09
    capital

    Resolution of removal of pre-emption rights

    RES11

    Purchase of own shares.

    3 pagesSH03

    Appointment of Ms Jacqueline Unsworth as a director

    2 pagesAP01

    Termination of appointment of George Adams as a director

    1 pagesTM01

    Statement of capital following an allotment of shares on May 02, 2013

    • Capital: GBP 878,106
    7 pagesSH01

    Change of share class name or designation

    2 pagesSH08

    Resolutions

    Resolutions
    36 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Registration of charge 074729420007

    86 pagesMR01

    Registration of charge 074729420006

    43 pagesMR01

    Termination of appointment of Elizabeth Gibson as a director

    1 pagesTM01

    Appointment of Mr Crispin Tweddell as a director

    2 pagesAP01

    Director's details changed for Miss Monique Louis on Feb 07, 2013

    2 pagesCH01

    Termination of appointment of Michael France as a director

    1 pagesTM01

    Appointment of Mr Nigel Osbourne as a director

    2 pagesAP01

    Termination of appointment of Peter Ellis as a director

    1 pagesTM01

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0