- Company Overview for BRIDMICK PROPERTY TRADING CO.LIMITED (00962479)
- Filing history for BRIDMICK PROPERTY TRADING CO.LIMITED (00962479)
- People for BRIDMICK PROPERTY TRADING CO.LIMITED (00962479)
- Charges for BRIDMICK PROPERTY TRADING CO.LIMITED (00962479)
- Insolvency for BRIDMICK PROPERTY TRADING CO.LIMITED (00962479)
- More for BRIDMICK PROPERTY TRADING CO.LIMITED (00962479)
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 Apr 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
10 Jan 2020 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
29 Jan 2019 | LIQ03 | Liquidators' statement of receipts and payments to 19 November 2018 | |
09 Aug 2018 | RESOLUTIONS |
Resolutions
|
|
13 Dec 2017 | AD01 | Registered office address changed from 311 Winston House 2 Dollis Park London N3 1HF to Abbotsgate House Hollow Road Bury St. Edmunds IP32 7FA on 13 December 2017 | |
08 Dec 2017 | 600 | Appointment of a voluntary liquidator | |
06 Dec 2017 | LIQ01 | Declaration of solvency | |
26 Oct 2017 | CS01 | Confirmation statement made on 26 October 2017 with no updates | |
06 Oct 2017 | AA | Total exemption full accounts made up to 30 April 2017 | |
04 Jan 2017 | AA | Micro company accounts made up to 30 April 2016 | |
23 Nov 2016 | CS01 | Confirmation statement made on 23 November 2016 with updates | |
22 Oct 2016 | CS01 | Confirmation statement made on 19 October 2016 with updates | |
19 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
16 Jan 2016 | TM01 | Termination of appointment of Thomasina Wallace as a director on 13 January 2016 | |
03 Dec 2015 | CH01 | Director's details changed for Dr Thomasina Wallace on 14 August 2014 | |
03 Dec 2015 | CH01 | Director's details changed for Mr Ian Mark Wallace on 13 November 2014 | |
03 Dec 2015 | CH01 | Director's details changed for Phillipa Margaret Morris on 14 November 2014 | |
02 Dec 2015 | TM02 | Termination of appointment of Ian Mark Wallace as a secretary on 10 November 2015 | |
02 Dec 2015 | CH01 | Director's details changed for Mr Ian Mark Wallace on 13 November 2014 | |
02 Dec 2015 | CH01 | Director's details changed for Alastair James Wallace on 12 August 2012 | |
29 Nov 2015 | CH01 | Director's details changed for Mrs Lucinda Grace Scott-James on 11 November 2014 | |
06 Nov 2015 | CH01 | Director's details changed for Dr Tina Thomasina Wallace on 1 January 2015 | |
06 Nov 2015 | CH01 | Director's details changed for Mrs Lucinda Grace Scott-James on 1 January 2015 | |
19 Oct 2015 | AR01 |
Annual return made up to 19 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
|
|
05 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 |