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.
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 |
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 |
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 |