About

Registered Number: 02210111
Date of Incorporation: 11/01/1988 (37 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 30/04/2019 (5 years and 11 months ago)
Registered Address: C/O Plus Image Ltd 21 Marsh Green Road, Marsh Barton Industrial Estate, Exeter, Devon, EX2 8NY

 

Founded in 1988, Bushbond Ltd has its registered office in Exeter, it's status in the Companies House registry is set to "Dissolved". The organisation does not have any directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 30 April 2019
GAZ1(A) - First notification of strike-off in London Gazette) 12 February 2019
DS01 - Striking off application by a company 30 January 2019
AA - Annual Accounts 23 November 2018
CS01 - N/A 10 July 2018
CH01 - Change of particulars for director 10 July 2018
AA - Annual Accounts 14 November 2017
CS01 - N/A 21 July 2017
AA - Annual Accounts 12 September 2016
CS01 - N/A 08 July 2016
AA - Annual Accounts 08 October 2015
AR01 - Annual Return 31 July 2015
AA - Annual Accounts 26 November 2014
AR01 - Annual Return 28 July 2014
AA - Annual Accounts 29 January 2014
AR01 - Annual Return 01 July 2013
AA - Annual Accounts 28 January 2013
AR01 - Annual Return 27 July 2012
CH01 - Change of particulars for director 27 July 2012
AA - Annual Accounts 11 January 2012
AR01 - Annual Return 30 June 2011
AA - Annual Accounts 18 January 2011
AR01 - Annual Return 11 August 2010
AD01 - Change of registered office address 09 June 2010
AA - Annual Accounts 29 January 2010
363a - Annual Return 02 July 2009
288c - Notice of change of directors or secretaries or in their particulars 06 March 2009
288b - Notice of resignation of directors or secretaries 06 March 2009
288b - Notice of resignation of directors or secretaries 06 March 2009
AA - Annual Accounts 09 February 2009
363a - Annual Return 14 July 2008
AA - Annual Accounts 29 February 2008
363a - Annual Return 06 July 2007
AA - Annual Accounts 05 December 2006
363a - Annual Return 19 October 2006
AA - Annual Accounts 23 May 2006
363s - Annual Return 26 October 2005
AA - Annual Accounts 06 May 2005
363s - Annual Return 30 July 2004
AA - Annual Accounts 08 March 2004
363s - Annual Return 16 July 2003
AA - Annual Accounts 05 March 2003
288c - Notice of change of directors or secretaries or in their particulars 29 November 2002
363s - Annual Return 20 August 2002
AA - Annual Accounts 06 June 2002
363s - Annual Return 07 July 2001
AA - Annual Accounts 02 March 2001
363s - Annual Return 14 July 2000
AA - Annual Accounts 05 March 2000
AA - Annual Accounts 02 September 1999
288c - Notice of change of directors or secretaries or in their particulars 06 August 1999
363s - Annual Return 07 July 1999
363s - Annual Return 26 August 1998
AA - Annual Accounts 03 March 1998
363s - Annual Return 03 July 1997
AA - Annual Accounts 03 June 1997
287 - Change in situation or address of Registered Office 27 February 1997
395 - Particulars of a mortgage or charge 31 October 1996
395 - Particulars of a mortgage or charge 31 October 1996
395 - Particulars of a mortgage or charge 31 October 1996
363s - Annual Return 24 July 1996
AA - Annual Accounts 04 March 1996
363s - Annual Return 06 October 1995
AA - Annual Accounts 05 July 1995
AUD - Auditor's letter of resignation 06 February 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 December 1994
363s - Annual Return 20 July 1994
288 - N/A 20 July 1994
288 - N/A 20 July 1994
395 - Particulars of a mortgage or charge 09 March 1994
395 - Particulars of a mortgage or charge 09 March 1994
395 - Particulars of a mortgage or charge 09 March 1994
AA - Annual Accounts 28 February 1994
288 - N/A 19 July 1993
363s - Annual Return 08 July 1993
288 - N/A 08 July 1993
AA - Annual Accounts 10 March 1993
287 - Change in situation or address of Registered Office 08 November 1992
363s - Annual Return 08 September 1992
AA - Annual Accounts 30 April 1992
363a - Annual Return 29 October 1991
363a - Annual Return 28 March 1991
AA - Annual Accounts 30 January 1991
395 - Particulars of a mortgage or charge 23 August 1990
RESOLUTIONS - N/A 16 March 1990
AA - Annual Accounts 16 March 1990
363 - Annual Return 02 February 1990
395 - Particulars of a mortgage or charge 04 October 1989
PUC 2 - N/A 03 May 1988
287 - Change in situation or address of Registered Office 14 April 1988
288 - N/A 14 April 1988
288 - N/A 07 April 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 07 April 1988
287 - Change in situation or address of Registered Office 02 February 1988
288 - N/A 02 February 1988
NEWINC - New incorporation documents 11 January 1988

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 28 October 1996 Outstanding

N/A

Bulk deposit mortgage 28 October 1996 Outstanding

N/A

Floating charge on vehicle stocks 28 October 1996 Outstanding

N/A

Charge on vehicle stocks 07 March 1994 Outstanding

N/A

Bulk deposit mortgage 07 March 1994 Outstanding

N/A

Debenture 07 March 1994 Outstanding

N/A

Floating charge 17 August 1990 Fully Satisfied

N/A

Single debenture 02 October 1989 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.