Advanced company searchLink opens in new window

GEORGE BONSALL (NOTTINGHAMSHIRE) LTD

Company number 12106893

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)
10 Jun 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
02 May 2023 GAZ1 First Gazette notice for compulsory strike-off
08 Mar 2023 AA Micro company accounts made up to 31 July 2022
13 Oct 2022 TM01 Termination of appointment of George Bonsall as a director on 12 September 2022
13 Oct 2022 PSC07 Cessation of George Bonsall as a person with significant control on 12 September 2022
18 Jul 2022 CS01 Confirmation statement made on 16 July 2022 with no updates
21 Feb 2022 AA Micro company accounts made up to 31 July 2021
22 Jul 2021 CS01 Confirmation statement made on 16 July 2021 with updates
26 Mar 2021 AD01 Registered office address changed from Ashton Accounts & Associates Ltd Southwell Road East Rainworth Mansfield NG21 0EH England to Ashton Accounts & Associates, White City Works R/O 168 Southwell Road East Mansfield NG21 0EH on 26 March 2021
25 Mar 2021 AD01 Registered office address changed from 51 Portland Way Clipstone Village Mansfield NG21 9FE England to Ashton Accounts & Associates Ltd Southwell Road East Rainworth Mansfield NG21 0EH on 25 March 2021
25 Mar 2021 PSC07 Cessation of Janine Margaret Bonsall as a person with significant control on 1 March 2021
22 Feb 2021 AA Micro company accounts made up to 31 July 2020
18 Sep 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-17
27 Jul 2020 CS01 Confirmation statement made on 16 July 2020 with no updates
17 Jul 2019 NEWINC Incorporation
Statement of capital on 2019-07-17
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted