About

Registered Number: 05278014
Date of Incorporation: 04/11/2004 (19 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 24/11/2016 (7 years and 5 months ago)
Registered Address: Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS

 

Founded in 2004, Bonus Flooring Ltd has its registered office in Sheffield, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at Bonus Flooring Ltd. There are 3 directors listed for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDERSON, Nigel 01 March 2005 31 March 2008 1
MILLER, Jamie 04 November 2004 06 October 2009 1
PRESTON, Richard John 01 March 2005 26 May 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 24 November 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 24 August 2016
4.68 - Liquidator's statement of receipts and payments 04 September 2015
4.68 - Liquidator's statement of receipts and payments 20 August 2014
4.68 - Liquidator's statement of receipts and payments 18 July 2013
LIQ MISC OC - N/A 25 June 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 25 June 2013
LIQ MISC OC - N/A 25 June 2013
4.40 - N/A 25 June 2013
4.68 - Liquidator's statement of receipts and payments 03 September 2012
RESOLUTIONS - N/A 13 July 2011
RESOLUTIONS - N/A 13 July 2011
AD01 - Change of registered office address 13 July 2011
4.20 - N/A 13 July 2011
600 - Notice of appointment of Liquidator in a voluntary winding up 13 July 2011
AA - Annual Accounts 18 March 2011
AR01 - Annual Return 21 December 2010
CH01 - Change of particulars for director 19 December 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 August 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 July 2010
MG01 - Particulars of a mortgage or charge 29 June 2010
TM01 - Termination of appointment of director 18 June 2010
AA - Annual Accounts 29 March 2010
AR01 - Annual Return 27 November 2009
CH01 - Change of particulars for director 27 November 2009
CH01 - Change of particulars for director 27 November 2009
CH01 - Change of particulars for director 27 November 2009
MG01 - Particulars of a mortgage or charge 27 November 2009
TM01 - Termination of appointment of director 25 October 2009
AA - Annual Accounts 11 August 2009
288a - Notice of appointment of directors or secretaries 06 August 2009
363a - Annual Return 13 November 2008
AA - Annual Accounts 27 August 2008
288b - Notice of resignation of directors or secretaries 10 April 2008
363s - Annual Return 02 January 2008
395 - Particulars of a mortgage or charge 22 August 2007
RESOLUTIONS - N/A 13 July 2007
AA - Annual Accounts 28 March 2007
363s - Annual Return 24 November 2006
AA - Annual Accounts 30 October 2006
363s - Annual Return 06 December 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 May 2005
288a - Notice of appointment of directors or secretaries 04 April 2005
288a - Notice of appointment of directors or secretaries 04 April 2005
225 - Change of Accounting Reference Date 05 February 2005
NEWINC - New incorporation documents 04 November 2004

Mortgages & Charges

Description Date Status Charge by
Full form debenture 28 June 2010 Outstanding

N/A

All assets debenture 23 November 2009 Fully Satisfied

N/A

Debenture 17 August 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.