29 Wellington Street
Leeds
West Yorkshire
LS1 4DL
Director Name | Kevin Stuart |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2013(9 months after company formation) |
Appointment Duration | 10 years, 12 months |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 41 Hillcrest Rise Cookridge West Yorkshire LS16 7DJ |
Director Name | Mr Jonathon Charles Round |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2012(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ |
Registered Address | Rsm Restructuring Advisory Llp Central Square, 5th Floor 29 Wellington Street Leeds West Yorkshire LS1 4DL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
1 at £1 | Andrew Mason 50.00% Ordinary |
---|---|
1 at £1 | Kevin Stuart 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£9,308 |
Cash | £7,874 |
Current Liabilities | £638,539 |
Latest Accounts | 28 August 2017 (6 years, 8 months ago) |
---|---|
Next Accounts Due | 28 May 2019 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 August |
Latest Return | 2 August 2018 (5 years, 8 months ago) |
---|---|
Next Return Due | 16 August 2019 (overdue) |
21 June 2023 | Appointment of a voluntary liquidator (3 pages) |
---|---|
16 June 2023 | Restoration by order of court - previously in Members' Voluntary Liquidation (2 pages) |
20 October 2020 | Final Gazette dissolved following liquidation (1 page) |
20 July 2020 | Return of final meeting in a members' voluntary winding up (14 pages) |
26 April 2019 | Registered office address changed from The Poplars Common Lane Church Fenton, Tadcaster Leeds North Yorkshire LS24 9QR to Rsm Restructuring Advisory Llp Central Square, 5th Floor 29 Wellington Street Leeds West Yorkshire LS1 4DL on 26 April 2019 (2 pages) |
25 April 2019 | Resolutions
|
25 April 2019 | Appointment of a voluntary liquidator (3 pages) |
25 April 2019 | Declaration of solvency (5 pages) |
28 August 2018 | Total exemption full accounts made up to 28 August 2017 (6 pages) |
2 August 2018 | Confirmation statement made on 2 August 2018 with no updates (3 pages) |
24 May 2018 | Previous accounting period shortened from 29 August 2017 to 28 August 2017 (1 page) |
5 September 2017 | Total exemption small company accounts made up to 29 August 2016 (3 pages) |
5 September 2017 | Total exemption small company accounts made up to 29 August 2016 (3 pages) |
2 August 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
2 August 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
30 May 2017 | Previous accounting period shortened from 30 August 2016 to 29 August 2016 (1 page) |
30 May 2017 | Previous accounting period shortened from 30 August 2016 to 29 August 2016 (1 page) |
18 October 2016 | Confirmation statement made on 3 August 2016 with updates (6 pages) |
18 October 2016 | Confirmation statement made on 3 August 2016 with updates (6 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 August 2015 (3 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 August 2015 (3 pages) |
27 May 2016 | Previous accounting period shortened from 31 August 2015 to 30 August 2015 (1 page) |
27 May 2016 | Previous accounting period shortened from 31 August 2015 to 30 August 2015 (1 page) |
6 December 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
6 December 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
19 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
5 September 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
8 May 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
8 May 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
9 October 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
11 June 2013 | Change of name notice (2 pages) |
11 June 2013 | Company name changed bonusshare LIMITED\certificate issued on 11/06/13
|
11 June 2013 | Change of name notice (2 pages) |
11 June 2013 | Company name changed bonusshare LIMITED\certificate issued on 11/06/13
|
7 May 2013 | Termination of appointment of Jonathon Round as a director (1 page) |
7 May 2013 | Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 7 May 2013 (1 page) |
7 May 2013 | Appointment of Kevin Stuart as a director (2 pages) |
7 May 2013 | Appointment of Kevin Stuart as a director (2 pages) |
7 May 2013 | Appointment of Andrew Mason as a director (2 pages) |
7 May 2013 | Termination of appointment of Jonathon Round as a director (1 page) |
7 May 2013 | Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 7 May 2013 (1 page) |
7 May 2013 | Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 7 May 2013 (1 page) |
7 May 2013 | Appointment of Andrew Mason as a director (2 pages) |
3 August 2012 | Incorporation
|
3 August 2012 | Incorporation
|
3 August 2012 | Incorporation
|