- Company Overview for BRIDGLAND CONTRACTS LIMITED (07911398)
- Filing history for BRIDGLAND CONTRACTS LIMITED (07911398)
- People for BRIDGLAND CONTRACTS LIMITED (07911398)
- Charges for BRIDGLAND CONTRACTS LIMITED (07911398)
- Insolvency for BRIDGLAND CONTRACTS LIMITED (07911398)
- More for BRIDGLAND CONTRACTS LIMITED (07911398)
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
|
|
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
|
|
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
|
|
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
|