About

Registered Number: 02542285
Date of Incorporation: 24/09/1990 (33 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 18/09/2018 (5 years and 8 months ago)
Registered Address: 2 Water Court, Water Street, Birmingham, West Midlands, B3 1HP

 

Established in 1990, Bond Wolfe Public Ltd Company has its registered office in Birmingham in West Midlands. We do not know the number of employees at this organisation. There are no directors listed for the business at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 18 September 2018
GAZ1 - First notification of strike-off action in London Gazette 03 July 2018
CS01 - N/A 26 October 2017
CS01 - N/A 20 October 2017
AA - Annual Accounts 25 April 2017
CS01 - N/A 19 September 2016
AA - Annual Accounts 10 May 2016
AR01 - Annual Return 02 October 2015
AA - Annual Accounts 12 May 2015
AR01 - Annual Return 29 September 2014
AA - Annual Accounts 02 May 2014
AR01 - Annual Return 02 October 2013
AA - Annual Accounts 18 April 2013
AR01 - Annual Return 16 November 2012
AA - Annual Accounts 03 May 2012
AR01 - Annual Return 04 October 2011
CH03 - Change of particulars for secretary 04 October 2011
AA - Annual Accounts 05 May 2011
AR01 - Annual Return 26 October 2010
CH01 - Change of particulars for director 26 October 2010
CH01 - Change of particulars for director 26 October 2010
AA - Annual Accounts 04 May 2010
AR01 - Annual Return 28 October 2009
AA - Annual Accounts 01 June 2009
363a - Annual Return 22 September 2008
AA - Annual Accounts 09 June 2008
363a - Annual Return 28 September 2007
AA - Annual Accounts 03 September 2007
287 - Change in situation or address of Registered Office 13 April 2007
363s - Annual Return 29 September 2006
AA - Annual Accounts 26 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 May 2006
395 - Particulars of a mortgage or charge 18 April 2006
363s - Annual Return 11 November 2005
AA - Annual Accounts 06 June 2005
363s - Annual Return 15 November 2004
AA - Annual Accounts 16 June 2004
363s - Annual Return 15 October 2003
AA - Annual Accounts 11 June 2003
363s - Annual Return 16 September 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 June 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 June 2002
AA - Annual Accounts 30 May 2002
287 - Change in situation or address of Registered Office 13 May 2002
395 - Particulars of a mortgage or charge 20 March 2002
363s - Annual Return 28 September 2001
AA - Annual Accounts 04 June 2001
395 - Particulars of a mortgage or charge 14 November 2000
395 - Particulars of a mortgage or charge 14 November 2000
395 - Particulars of a mortgage or charge 14 November 2000
395 - Particulars of a mortgage or charge 14 November 2000
363s - Annual Return 07 November 2000
395 - Particulars of a mortgage or charge 27 June 2000
395 - Particulars of a mortgage or charge 27 June 2000
AA - Annual Accounts 25 May 2000
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 23 December 1999
395 - Particulars of a mortgage or charge 26 November 1999
395 - Particulars of a mortgage or charge 20 November 1999
363s - Annual Return 08 September 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 May 1999
288b - Notice of resignation of directors or secretaries 08 May 1999
288b - Notice of resignation of directors or secretaries 04 May 1999
RESOLUTIONS - N/A 22 April 1999
RESOLUTIONS - N/A 22 April 1999
RESOLUTIONS - N/A 22 April 1999
CERT5 - Re-registration of a company from private to public 22 April 1999
AUDR - Auditor's report 22 April 1999
BS - Balance sheet 22 April 1999
123 - Notice of increase in nominal capital 22 April 1999
MAR - Memorandum and Articles - used in re-registration 22 April 1999
43(3)e - Declaration on application by a private company for re-registration as a public company 22 April 1999
AUDS - Auditor's statement 22 April 1999
43(3) - Application by a private company for re-registration as a public company 22 April 1999
288a - Notice of appointment of directors or secretaries 09 April 1999
AA - Annual Accounts 12 March 1999
395 - Particulars of a mortgage or charge 27 February 1999
395 - Particulars of a mortgage or charge 27 February 1999
363s - Annual Return 17 September 1998
AA - Annual Accounts 05 March 1998
395 - Particulars of a mortgage or charge 22 October 1997
395 - Particulars of a mortgage or charge 30 September 1997
395 - Particulars of a mortgage or charge 30 September 1997
363s - Annual Return 24 September 1997
AA - Annual Accounts 10 March 1997
395 - Particulars of a mortgage or charge 18 December 1996
363s - Annual Return 19 September 1996
AA - Annual Accounts 28 July 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 October 1995
395 - Particulars of a mortgage or charge 17 October 1995
363s - Annual Return 13 September 1995
395 - Particulars of a mortgage or charge 26 May 1995
AA - Annual Accounts 04 February 1995
363s - Annual Return 16 September 1994
AA - Annual Accounts 12 July 1994
363s - Annual Return 06 October 1993
AA - Annual Accounts 15 June 1993
287 - Change in situation or address of Registered Office 24 May 1993
363s - Annual Return 02 October 1992
AA - Annual Accounts 11 June 1992
363b - Annual Return 27 January 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 20 November 1990
MEM/ARTS - N/A 19 November 1990
288 - N/A 19 November 1990
288 - N/A 19 November 1990
CERTNM - Change of name certificate 14 November 1990
287 - Change in situation or address of Registered Office 09 November 1990
NEWINC - New incorporation documents 24 September 1990

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 03 April 2006 Outstanding

N/A

Legal mortgage 01 March 2002 Outstanding

N/A

Commercial mortgage deed 10 November 2000 Outstanding

N/A

Commercial mortgage deed 10 November 2000 Outstanding

N/A

Commercial mortgage deed 10 November 2000 Outstanding

N/A

Floating charge 10 November 2000 Outstanding

N/A

Floating charge 20 June 2000 Outstanding

N/A

Commercial mortgage deed 20 June 2000 Outstanding

N/A

Legal mortgage 24 November 1999 Outstanding

N/A

Legal charge 04 November 1999 Outstanding

N/A

Debenture 26 February 1999 Fully Satisfied

N/A

Legal mortgage 26 February 1999 Fully Satisfied

N/A

Legal charge 06 October 1997 Outstanding

N/A

Legal charge 24 September 1997 Outstanding

N/A

Debenture 24 September 1997 Fully Satisfied

N/A

Legal charge 06 December 1996 Outstanding

N/A

Legal charge 11 October 1995 Outstanding

N/A

Legal mortgage 10 May 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.