Advanced company searchLink opens in new window

BRIDMICK PROPERTY TRADING CO.LIMITED

Company number 00962479

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)
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
  • LRESSP ‐ Special resolution to wind up on 2017-11-20
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
  • GBP 100
05 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014