About

Registered Number: 06370724
Date of Incorporation: 13/09/2007 (16 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 07/01/2020 (4 years and 5 months ago)
Registered Address: Lynnem House, 1 Victoria Way, Burgess Hill, West Sussex, RH15 9NF,

 

Founded in 2007, Bonding Solutions 4 Ltd has its registered office in West Sussex, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at the business. The current directors of the company are listed as Browne, Ian, Browne, Judith Mary, Fielder, Steven James, Gosden, Robert Charles in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWNE, Ian 13 September 2007 - 1
BROWNE, Judith Mary 13 September 2007 - 1
FIELDER, Steven James 16 November 2009 31 March 2010 1
GOSDEN, Robert Charles 27 September 2007 29 January 2009 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 07 January 2020
GAZ1(A) - First notification of strike-off in London Gazette) 22 October 2019
DS01 - Striking off application by a company 10 October 2019
AA - Annual Accounts 26 June 2019
AA01 - Change of accounting reference date 26 June 2019
CS01 - N/A 14 September 2018
AA - Annual Accounts 13 November 2017
CS01 - N/A 19 September 2017
AA - Annual Accounts 06 February 2017
TM02 - Termination of appointment of secretary 02 February 2017
AD01 - Change of registered office address 03 January 2017
CS01 - N/A 20 September 2016
AA - Annual Accounts 11 April 2016
AR01 - Annual Return 02 October 2015
CH01 - Change of particulars for director 02 October 2015
CH01 - Change of particulars for director 02 October 2015
AA - Annual Accounts 20 November 2014
AR01 - Annual Return 18 September 2014
AA - Annual Accounts 29 April 2014
CH01 - Change of particulars for director 25 March 2014
CH01 - Change of particulars for director 25 March 2014
AR01 - Annual Return 26 September 2013
AA - Annual Accounts 11 December 2012
AR01 - Annual Return 05 October 2012
AA - Annual Accounts 14 February 2012
AA01 - Change of accounting reference date 12 December 2011
AR01 - Annual Return 15 September 2011
AA - Annual Accounts 15 December 2010
AR01 - Annual Return 22 September 2010
CH04 - Change of particulars for corporate secretary 22 September 2010
CH01 - Change of particulars for director 21 September 2010
CH01 - Change of particulars for director 21 September 2010
TM01 - Termination of appointment of director 12 April 2010
AA - Annual Accounts 21 January 2010
AP01 - Appointment of director 14 January 2010
RESOLUTIONS - N/A 25 November 2009
RESOLUTIONS - N/A 25 November 2009
SH01 - Return of Allotment of shares 25 November 2009
AR01 - Annual Return 12 October 2009
169 - Return by a company purchasing its own shares 17 August 2009
288b - Notice of resignation of directors or secretaries 08 August 2009
AA - Annual Accounts 29 October 2008
363a - Annual Return 30 September 2008
RESOLUTIONS - N/A 22 September 2008
RESOLUTIONS - N/A 22 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 22 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 22 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 22 September 2008
CERTNM - Change of name certificate 04 January 2008
288a - Notice of appointment of directors or secretaries 06 November 2007
225 - Change of Accounting Reference Date 01 November 2007
RESOLUTIONS - N/A 30 September 2007
RESOLUTIONS - N/A 30 September 2007
RESOLUTIONS - N/A 30 September 2007
NEWINC - New incorporation documents 13 September 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.