BOND WOLFE VENTURES LIMITED

Register to unlock more data on OkredoRegister

BOND WOLFE VENTURES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05064890

Incorporation date

05/03/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

79 Caroline Street, Birmingham B3 1UPCopy
copy info iconCopy
See on map
Latest events (Record since 05/03/2004)
dot icon27/09/2024
Final Gazette dissolved following liquidation
dot icon27/06/2024
Return of final meeting in a members' voluntary winding up
dot icon18/03/2024
Satisfaction of charge 1 in full
dot icon18/05/2023
Declaration of solvency
dot icon18/05/2023
Resolutions
dot icon18/05/2023
Appointment of a voluntary liquidator
dot icon18/05/2023
Registered office address changed from 5-6 Greenfield Crescent Edgbaston Birmingham West Midlands B15 3BE England to 79 Caroline Street Birmingham B3 1UP on 2023-05-18
dot icon21/03/2023
Confirmation statement made on 2023-03-01 with no updates
dot icon08/02/2023
Total exemption full accounts made up to 2022-03-31
dot icon23/03/2022
Confirmation statement made on 2022-03-01 with updates
dot icon21/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon09/11/2021
Registration of charge 050648900002, created on 2021-10-29
dot icon01/03/2021
Confirmation statement made on 2021-03-01 with no updates
dot icon28/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon11/03/2020
Confirmation statement made on 2020-03-05 with updates
dot icon12/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon11/10/2019
Registered office address changed from 2 Water Court Water Street Birmingham West Midlands B3 1HP to 5-6 Greenfield Crescent Edgbaston Birmingham West Midlands B15 3BE on 2019-10-11
dot icon29/05/2019
Compulsory strike-off action has been discontinued
dot icon28/05/2019
Confirmation statement made on 2019-03-05 with no updates
dot icon28/05/2019
Director's details changed for Mr Paramjit Singh Bassi on 2018-10-09
dot icon28/05/2019
Change of details for Mr Paramjit Singh Bassi as a person with significant control on 2018-10-09
dot icon28/05/2019
First Gazette notice for compulsory strike-off
dot icon19/11/2018
Accounts for a small company made up to 2018-03-31
dot icon28/03/2018
Confirmation statement made on 2018-03-05 with no updates
dot icon03/01/2018
Accounts for a small company made up to 2017-03-31
dot icon23/03/2017
Confirmation statement made on 2017-03-05 with updates
dot icon09/01/2017
Accounts for a small company made up to 2016-03-31
dot icon07/03/2016
Annual return made up to 2016-03-05 with full list of shareholders
dot icon09/01/2016
Accounts for a small company made up to 2015-03-31
dot icon16/03/2015
Annual return made up to 2015-03-05 with full list of shareholders
dot icon11/01/2015
Accounts for a small company made up to 2014-03-31
dot icon11/03/2014
Annual return made up to 2014-03-05 with full list of shareholders
dot icon05/01/2014
Accounts for a small company made up to 2013-03-31
dot icon18/03/2013
Annual return made up to 2013-03-05 with full list of shareholders
dot icon18/12/2012
Accounts for a small company made up to 2012-03-31
dot icon05/03/2012
Annual return made up to 2012-03-05 with full list of shareholders
dot icon02/01/2012
Accounts for a small company made up to 2011-03-31
dot icon08/04/2011
Annual return made up to 2011-03-05 with full list of shareholders
dot icon08/04/2011
Director's details changed for Mr Peter London on 2010-04-01
dot icon08/04/2011
Secretary's details changed for Lisa Jane Worrall on 2010-04-01
dot icon11/01/2011
Accounts for a small company made up to 2010-03-31
dot icon21/04/2010
Annual return made up to 2010-03-05 with full list of shareholders
dot icon21/04/2010
Director's details changed for Paramjit Singh Bassi on 2009-10-02
dot icon05/02/2010
Accounts for a small company made up to 2009-03-31
dot icon04/02/2010
Appointment of Lisa Jane Worrall as a secretary
dot icon28/01/2010
Termination of appointment of Rakesh Doal as a secretary
dot icon05/03/2009
Return made up to 05/03/09; full list of members
dot icon05/02/2009
Accounts for a small company made up to 2008-03-31
dot icon07/03/2008
Return made up to 05/03/08; full list of members
dot icon28/01/2008
Accounts for a small company made up to 2007-03-31
dot icon18/01/2008
Director resigned
dot icon19/09/2007
Ad 05/04/07--------- £ si 198@1=198 £ ic 2/200
dot icon23/04/2007
Return made up to 05/03/07; full list of members
dot icon13/04/2007
Registered office changed on 13/04/07 from: dartmouth house, sandwell road west bromwich west midlands B70 8TH
dot icon10/02/2007
Return made up to 05/03/06; full list of members
dot icon12/12/2006
Compulsory strike-off action has been discontinued
dot icon11/08/2006
Particulars of mortgage/charge
dot icon07/08/2006
Secretary resigned
dot icon07/08/2006
New secretary appointed
dot icon07/08/2006
New director appointed
dot icon03/08/2006
Accounts for a dormant company made up to 2006-03-31
dot icon12/07/2006
Secretary resigned;director resigned
dot icon12/07/2006
New secretary appointed;new director appointed
dot icon02/12/2005
Return made up to 05/03/05; full list of members
dot icon23/11/2005
Accounts for a dormant company made up to 2005-03-31
dot icon23/08/2005
First Gazette notice for compulsory strike-off
dot icon16/03/2004
New director appointed
dot icon16/03/2004
New secretary appointed;new director appointed
dot icon12/03/2004
Director resigned
dot icon12/03/2004
Secretary resigned
dot icon05/03/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon+1,741.68 % *

* during past year

Cash in Bank

£922,718.00

Confirmation

dot iconLast made up date
31/03/2022
dot iconNext confirmation date
01/03/2024
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
495.65K
-
0.00
50.10K
-
2022
2
711.12K
-
0.00
922.72K
-
2022
2
711.12K
-
0.00
922.72K
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

711.12K £Ascended43.47 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

922.72K £Ascended1.74K % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bassi, Paramjit Singh
Director
05/03/2004 - Present
70
London, Peter
Director
30/06/2006 - Present
31
Doal, Rakesh Singh
Director
16/07/2006 - 20/12/2007
174
London, Peter
Secretary
30/06/2006 - 20/07/2006
3
Worrall, Lisa Jane
Secretary
21/09/2009 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BOND WOLFE VENTURES LIMITED

BOND WOLFE VENTURES LIMITED is an(a) Dissolved company incorporated on 05/03/2004 with the registered office located at 79 Caroline Street, Birmingham B3 1UP. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BOND WOLFE VENTURES LIMITED?

toggle

BOND WOLFE VENTURES LIMITED is currently Dissolved. It was registered on 05/03/2004 and dissolved on 27/09/2024.

Where is BOND WOLFE VENTURES LIMITED located?

toggle

BOND WOLFE VENTURES LIMITED is registered at 79 Caroline Street, Birmingham B3 1UP.

What does BOND WOLFE VENTURES LIMITED do?

toggle

BOND WOLFE VENTURES LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does BOND WOLFE VENTURES LIMITED have?

toggle

BOND WOLFE VENTURES LIMITED had 2 employees in 2022.

What is the latest filing for BOND WOLFE VENTURES LIMITED?

toggle

The latest filing was on 27/09/2024: Final Gazette dissolved following liquidation.