BONDCO 123 LIMITED: Filings
Overview
Company Name | BONDCO 123 LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 07472942 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
What are the latest filings for BONDCO 123 LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Certificate of change of name Company name changed the celtic sheepskin co (holdings) LIMITED\certificate issued on 18/02/14 | 2 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||||||
Termination of appointment of Monique Louis as a director | 1 pages | TM01 | ||||||||||||||
Annual return made up to Dec 17, 2013 with full list of shareholders | 9 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Appointment of Mrs Vivienne Sacco as a director | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Nigel Osbourne as a director | 1 pages | TM01 | ||||||||||||||
Cancellation of shares. Statement of capital on Aug 05, 2013
| 5 pages | SH06 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Purchase of own shares. | 3 pages | SH03 | ||||||||||||||
Appointment of Ms Jacqueline Unsworth as a director | 2 pages | AP01 | ||||||||||||||
Termination of appointment of George Adams as a director | 1 pages | TM01 | ||||||||||||||
Statement of capital following an allotment of shares on May 02, 2013
| 7 pages | SH01 | ||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Resolutions Resolutions | 36 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Registration of charge 074729420007 | 86 pages | MR01 | ||||||||||||||
Registration of charge 074729420006 | 43 pages | MR01 | ||||||||||||||
Termination of appointment of Elizabeth Gibson as a director | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Crispin Tweddell as a director | 2 pages | AP01 | ||||||||||||||
Director's details changed for Miss Monique Louis on Feb 07, 2013 | 2 pages | CH01 | ||||||||||||||
Termination of appointment of Michael France as a director | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Nigel Osbourne as a director | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Peter Ellis as a director | 1 pages | TM01 | ||||||||||||||
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