Advanced company searchLink opens in new window

BRIDGLAND CONTRACTS LIMITED

Company number 07911398

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)
10 Sep 2022 GAZ2 Final Gazette dissolved following liquidation
10 Jun 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
11 Oct 2021 600 Appointment of a voluntary liquidator
11 Oct 2021 LIQ10 Removal of liquidator by court order
18 Aug 2021 AD01 Registered office address changed from C/O Carmichael & Co Lowry House Marble Street Manchester M2 3AW England to 14 Derby Road Stapleford Nottinghamshire NG9 7AA on 18 August 2021
14 Sep 2017 LIQ03 Liquidators' statement of receipts and payments to 9 July 2017
20 Sep 2016 4.68 Liquidators' statement of receipts and payments to 9 July 2016
22 Jul 2015 4.20 Statement of affairs with form 4.19
22 Jul 2015 600 Appointment of a voluntary liquidator
22 Jul 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-07-10
18 Jun 2015 AD01 Registered office address changed from The Gate House North Road Hythe Kent CT21 5UH to C/O Carmichael & Co Lowry House Marble Street Manchester M2 3AW on 18 June 2015
16 Jan 2015 AR01 Annual return made up to 16 January 2015 with full list of shareholders
Statement of capital on 2015-01-16
  • GBP 1
16 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
16 Jan 2014 AR01 Annual return made up to 16 January 2014 with full list of shareholders
Statement of capital on 2014-01-16
  • GBP 1
12 Sep 2013 MR01 Registration of charge 079113980001
04 Jun 2013 AA Total exemption small company accounts made up to 31 March 2013
16 Jan 2013 AR01 Annual return made up to 16 January 2013 with full list of shareholders
14 Aug 2012 AA Total exemption small company accounts made up to 31 March 2012
08 Feb 2012 CH01 Director's details changed for Mr Marc Lee Bridgland on 8 February 2012
19 Jan 2012 AA01 Current accounting period shortened from 31 January 2013 to 31 March 2012
16 Jan 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted