Advanced company searchLink opens in new window

BOND PEARCE (RESOURCES)

Company number 02971095

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Sep 2020 AC92 Restoration by order of the court
28 Feb 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Dec 2016 GAZ1(A) First Gazette notice for voluntary strike-off
05 Dec 2016 DS01 Application to strike the company off the register
20 Oct 2016 TM01 Termination of appointment of Victor Stephen Downes Tettmar as a director on 30 April 2016
20 Oct 2016 TM01 Termination of appointment of Luke Hansard Gabb as a director on 30 April 2016
21 Sep 2016 CS01 Confirmation statement made on 21 September 2016 with updates
09 Nov 2015 AA Accounts for a dormant company made up to 30 April 2015
05 Oct 2015 CH04 Secretary's details changed for Bondlaw Secretaries Limited on 8 June 2015
05 Oct 2015 AR01 Annual return made up to 21 September 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 4
05 Jun 2015 AD01 Registered office address changed from 3 Temple Quay Temple Back East Bristol BS1 6DZ to 4 More London Riverside London SE1 2AU on 5 June 2015
10 Feb 2015 AA Accounts for a dormant company made up to 30 April 2014
01 Oct 2014 AR01 Annual return made up to 21 September 2014 with full list of shareholders
Statement of capital on 2014-10-01
  • GBP 4
28 Jul 2014 CH01 Director's details changed for Mr Victor Stephen Downes Tettmar on 28 July 2014
31 Mar 2014 MISC Section 519
02 Dec 2013 AA Full accounts made up to 30 April 2013
07 Oct 2013 AR01 Annual return made up to 21 September 2013 with full list of shareholders
Statement of capital on 2013-10-07
  • GBP 4
08 Oct 2012 AR01 Annual return made up to 21 September 2012 with full list of shareholders
24 Aug 2012 AA Full accounts made up to 30 April 2012
25 Nov 2011 AA Full accounts made up to 30 April 2011
29 Sep 2011 AR01 Annual return made up to 21 September 2011 with full list of shareholders
16 May 2011 AP01 Appointment of Christopher Gareth Kagan as a director
13 May 2011 AP01 Appointment of Stephen Robert Pierce as a director
13 May 2011 TM01 Termination of appointment of Christine Hanley as a director
05 Oct 2010 AR01 Annual return made up to 21 September 2010 with full list of shareholders