Advanced company searchLink opens in new window

BRIDGE INTERIORS BEDALE LIMITED

Company number 11086334

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)
25 Apr 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Feb 2023 GAZ1(A) First Gazette notice for voluntary strike-off
27 Jan 2023 AA Accounts for a dormant company made up to 31 December 2022
27 Jan 2023 DS01 Application to strike the company off the register
27 Jan 2023 CS01 Confirmation statement made on 13 January 2023 with no updates
17 Jan 2022 CS01 Confirmation statement made on 13 January 2022 with updates
04 Jan 2022 AA Micro company accounts made up to 31 December 2021
21 Jul 2021 AA Micro company accounts made up to 31 December 2020
05 May 2021 CH01 Director's details changed for Mrs Janicke Karen Elisabeth Aitken on 9 April 2021
13 Apr 2021 PSC04 Change of details for Mrs Janicke Karen Elisabeth Aitken as a person with significant control on 9 April 2021
22 Feb 2021 CS01 Confirmation statement made on 13 January 2021 with no updates
18 Aug 2020 AA Micro company accounts made up to 31 December 2019
18 Aug 2020 AD01 Registered office address changed from 24 Market Place Bedale DL8 1EQ England to 18 Park Drive Masham Ripon HG4 4HY on 18 August 2020
13 Feb 2020 CS01 Confirmation statement made on 13 January 2020 with no updates
30 Sep 2019 AD01 Registered office address changed from 2 Bridge Street Bedale DL8 2AD United Kingdom to 24 Market Place Bedale DL8 1EQ on 30 September 2019
26 Aug 2019 AA Micro company accounts made up to 31 December 2018
18 Jan 2019 CS01 Confirmation statement made on 13 January 2019 with no updates
03 Apr 2018 AA01 Current accounting period extended from 30 November 2018 to 31 December 2018
03 Apr 2018 PSC01 Notification of Janicke Karen Elisabeth Aitken as a person with significant control on 12 January 2018
03 Apr 2018 CH01 Director's details changed for Mrs Janicke Karen Elisabeth Aitken on 2 February 2018
03 Apr 2018 PSC07 Cessation of David John Robson as a person with significant control on 12 January 2018
13 Jan 2018 CS01 Confirmation statement made on 13 January 2018 with updates
12 Jan 2018 AP01 Appointment of Mrs Janicke Karen Elisabeth Aitken as a director on 1 January 2018
12 Jan 2018 TM01 Termination of appointment of David John Robson as a director on 1 January 2018
12 Jan 2018 CS01 Confirmation statement made on 12 January 2018 with updates