- Company Overview for BRIDGWATER FD LTD (09643258)
- Filing history for BRIDGWATER FD LTD (09643258)
- People for BRIDGWATER FD LTD (09643258)
- More for BRIDGWATER FD LTD (09643258)
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) |
---|---|---|---|
29 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Mar 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Mar 2020 | DS01 | Application to strike the company off the register | |
05 Mar 2020 | TM01 | Termination of appointment of Jamie Leon Phillip as a director on 5 March 2020 | |
06 Aug 2019 | CS01 | Confirmation statement made on 29 June 2019 with updates | |
25 Apr 2019 | AA | Micro company accounts made up to 31 July 2018 | |
17 Apr 2019 | AD01 | Registered office address changed from 16 Woodlands Drive Ruishton Taunton TA3 5JU England to 27 Henlade Close Henlade Taunton TA3 5FF on 17 April 2019 | |
12 Oct 2018 | AP01 | Appointment of Mr Jamie Leon Phillip as a director on 12 October 2018 | |
29 Jun 2018 | CS01 | Confirmation statement made on 29 June 2018 with no updates | |
09 Mar 2018 | TM01 | Termination of appointment of Zoe Martin as a director on 8 March 2018 | |
08 Mar 2018 | TM01 | Termination of appointment of Lucinda May Chappell as a director on 8 March 2018 | |
30 Nov 2017 | AA | Micro company accounts made up to 31 July 2017 | |
21 Nov 2017 | CS01 | Confirmation statement made on 15 September 2017 with updates | |
21 Nov 2017 | CS01 | Confirmation statement made on 8 September 2017 with updates | |
02 Sep 2017 | AD01 | Registered office address changed from 37 Beechmount Drive Weston-Super-Mare Avon BS24 9EZ England to 16 Woodlands Drive Ruishton Taunton TA3 5JU on 2 September 2017 | |
02 Sep 2017 | TM01 | Termination of appointment of Liam James as a director on 2 September 2017 | |
02 Sep 2017 | PSC01 | Notification of Andrew James Adams as a person with significant control on 2 September 2017 | |
02 Sep 2017 | PSC07 | Cessation of Liam James as a person with significant control on 2 September 2017 | |
02 Sep 2017 | AP03 | Appointment of Mr Andrew James Adams as a secretary on 2 September 2017 | |
02 Sep 2017 | TM02 | Termination of appointment of Liam James as a secretary on 2 September 2017 | |
02 Sep 2017 | AP01 | Appointment of Mr Andrew James Adams as a director on 2 September 2017 | |
30 Jun 2017 | CS01 | Confirmation statement made on 17 June 2017 with no updates | |
30 Jun 2017 | PSC01 | Notification of Liam James as a person with significant control on 17 June 2017 | |
25 Nov 2016 | AA | Total exemption small company accounts made up to 31 July 2016 | |
01 Jul 2016 | AR01 |
Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-07-01
|