Advanced company searchLink opens in new window

BRIDGEFORWARD SOFTWARE LIMITED

Company number 06204859

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Aug 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 May 2014 GAZ1(A) First Gazette notice for voluntary strike-off
30 Apr 2014 DS01 Application to strike the company off the register
16 Apr 2014 DISS40 Compulsory strike-off action has been discontinued
08 Apr 2014 GAZ1 First Gazette notice for compulsory strike-off
23 Sep 2013 TM01 Termination of appointment of Andrew Thomson as a director
22 May 2013 AR01 Annual return made up to 5 April 2013 with full list of shareholders
Statement of capital on 2013-05-22
  • GBP 1
10 Apr 2013 AP03 Appointment of David William Hart Gray as a secretary
09 Apr 2013 TM02 Termination of appointment of Gareth Wilson as a secretary
05 Apr 2013 AA Full accounts made up to 31 March 2012
08 Feb 2013 TM01 Termination of appointment of Guillermo Ramas Beltrani as a director
15 Oct 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 Apr 2012 AR01 Annual return made up to 5 April 2012 with full list of shareholders
11 Apr 2012 AP01 Appointment of Andrea Fiumicelli as a director
28 Mar 2012 AA Full accounts made up to 30 June 2011
22 Mar 2012 TM01 Termination of appointment of John Moriarty as a director
22 Mar 2012 TM01 Termination of appointment of Michael Jackman as a director
06 Dec 2011 AA01 Current accounting period shortened from 30 June 2012 to 31 March 2012
12 Sep 2011 CH01 Director's details changed for Mr Andrew James Edward Thomson on 12 September 2011
12 Sep 2011 CH03 Secretary's details changed for Mr Gareth Antony Wilson on 12 September 2011
18 Aug 2011 AD01 Registered office address changed from C/O Csc Computer Sciences International Ltd Royal Pavilion Wellesley Road Aldershot Hampshire GU11 1PZ United Kingdom on 18 August 2011
05 Aug 2011 AD01 Registered office address changed from C/O C/- Isoft Group Plc . Daventry Road Banbury Oxfordshire OX16 3JT United Kingdom on 5 August 2011
03 Aug 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
03 Aug 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
03 Aug 2011 AP01 Appointment of Mr Andrew James Edward Thomson as a director