Advanced company searchLink opens in new window

SOUTH BRIDGE INDUSTRIES LIMITED

Company number 00177357

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)
28 Apr 2016 AC92 Restoration by order of the court
23 Aug 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
10 May 2011 GAZ1 First Gazette notice for compulsory strike-off
13 Jun 2008 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
12 Jun 2008 OC-DV Order of court - dissolution void
08 May 2005 LIQ Dissolved
08 Feb 2005 4.71 Return of final meeting in a members' voluntary winding up
08 Sep 2004 4.68 Liquidators' statement of receipts and payments
25 Feb 2004 4.68 Liquidators' statement of receipts and payments
12 Sep 2003 4.68 Liquidators' statement of receipts and payments
19 Mar 2003 4.68 Liquidators' statement of receipts and payments
18 Sep 2002 4.68 Liquidators' statement of receipts and payments
09 Oct 2001 169 £ ic 17990/11195 10/08/01 £ sr 6795@1=6795
30 Aug 2001 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
30 Aug 2001 4.70 Declaration of solvency
30 Aug 2001 287 Registered office changed on 30/08/01 from: 107 clarence avenue northampton northamptonshire NN2 6NY
22 Aug 2001 600 Appointment of a voluntary liquidator
30 May 2001 AA Full accounts made up to 31 December 2000
27 Apr 2001 363s Return made up to 18/04/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
12 Mar 2001 287 Registered office changed on 12/03/01 from: eagle foundry south bridge road northampton northamptonshire NN4 8DD
01 Nov 2000 AA Full accounts made up to 31 December 1999
20 Apr 2000 363s Return made up to 18/04/00; full list of members
  • 363(287) ‐ Registered office changed on 20/04/00
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
18 Oct 1999 AA Full accounts made up to 31 December 1998
09 May 1999 363s Return made up to 18/04/99; no change of members
06 Oct 1998 AA Full accounts made up to 31 December 1997