Advanced company searchLink opens in new window

BOUNTY GROUP LIMITED

Company number 05246953

Filter by category

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)
29 Jan 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Oct 2012 GAZ1(A) First Gazette notice for voluntary strike-off
05 Oct 2012 DS01 Application to strike the company off the register
02 Oct 2012 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 4
02 Oct 2012 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 3
09 Aug 2012 TM01 Termination of appointment of Clare Goodrham as a director on 2 August 2012
09 Aug 2012 TM01 Termination of appointment of James Anthony Long as a director on 2 August 2012
02 Aug 2012 SH19 Statement of capital on 2 August 2012
  • GBP 2
02 Aug 2012 SH20 Statement by Directors
02 Aug 2012 CAP-SS Solvency Statement dated 25/07/12
02 Aug 2012 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share prem cancelled 25/07/2012
31 Jul 2012 TM01 Termination of appointment of Robert William Myers as a director on 25 July 2012
31 Jul 2012 TM01 Termination of appointment of Alexander George Malcolm Ritchie as a director on 25 July 2012
31 Jul 2012 TM01 Termination of appointment of Tim Swales as a director on 25 July 2012
25 Jul 2012 SH01 Statement of capital following an allotment of shares on 19 July 2012
  • GBP 5,418,714.15
06 Oct 2011 AR01 Annual return made up to 30 September 2011 with full list of shareholders
27 Sep 2011 AA Full accounts made up to 31 December 2010
21 Apr 2011 CH01 Director's details changed for James Anthony Long on 9 January 2011
24 Jan 2011 CH01 Director's details changed for Zoe Tibell on 8 December 2010
21 Oct 2010 AR01 Annual return made up to 30 September 2010 with full list of shareholders
15 Sep 2010 AA Full accounts made up to 31 December 2009
15 Jul 2010 AP01 Appointment of Clare Goodrham as a director
07 Jun 2010 CH01 Director's details changed for Tim Swales on 4 June 2010
03 Jun 2010 MG04 Declaration that part of the property/undertaking: released/ceased /part /charge no 4
25 May 2010 TM01 Termination of appointment of Carl Fisher as a director