Advanced company searchLink opens in new window

BONTEC SERVICES LTD

Company number 06300070

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)
26 Dec 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Oct 2023 GAZ1(A) First Gazette notice for voluntary strike-off
27 Sep 2023 DS01 Application to strike the company off the register
19 Sep 2023 GAZ1 First Gazette notice for compulsory strike-off
15 Mar 2023 AA Micro company accounts made up to 30 September 2022
20 Dec 2022 AA01 Previous accounting period extended from 31 March 2022 to 30 September 2022
08 Jul 2022 CS01 Confirmation statement made on 3 July 2022 with no updates
15 Nov 2021 AA Micro company accounts made up to 31 March 2021
15 Jul 2021 CS01 Confirmation statement made on 3 July 2021 with no updates
28 Feb 2021 AA Micro company accounts made up to 31 March 2020
17 Jul 2020 CS01 Confirmation statement made on 3 July 2020 with no updates
20 Dec 2019 AA Micro company accounts made up to 31 March 2019
16 Jul 2019 CS01 Confirmation statement made on 3 July 2019 with no updates
18 Dec 2018 AA Micro company accounts made up to 31 March 2018
10 Jul 2018 CS01 Confirmation statement made on 3 July 2018 with no updates
29 Dec 2017 AAMD Amended total exemption full accounts made up to 31 March 2017
13 Dec 2017 AA Unaudited abridged accounts made up to 31 March 2017
12 Jul 2017 CS01 Confirmation statement made on 3 July 2017 with no updates
11 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
02 Aug 2016 CS01 Confirmation statement made on 3 July 2016 with updates
31 Jul 2015 AA Total exemption small company accounts made up to 31 March 2015
20 Jul 2015 CH01 Director's details changed for Glynn Bonser on 20 July 2015
20 Jul 2015 AD01 Registered office address changed from 2 Mayfair Court North Gate Nottingham NG7 7GR to 2 Valmont Road Nottingham NG5 1GA on 20 July 2015
20 Jul 2015 CH03 Secretary's details changed for Mr Andrew John Smith on 20 July 2015
17 Jul 2015 AR01 Annual return made up to 3 July 2015 with full list of shareholders
Statement of capital on 2015-07-17
  • GBP 1