Advanced company searchLink opens in new window

MITRE BRIDLE COMPANY LIMITED

Company number 01240411

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)
14 Aug 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 May 2012 GAZ1(A) First Gazette notice for voluntary strike-off
23 Apr 2012 DS01 Application to strike the company off the register
18 Apr 2012 AD01 Registered office address changed from 59-61 Wednesbury Road Walsall WS1 4JL on 18 April 2012
18 Apr 2012 TM01 Termination of appointment of Michael Bruno Smith as a director on 8 September 2011
18 Apr 2012 TM02 Termination of appointment of Michael Bruno Smith as a secretary on 8 September 2011
18 Apr 2012 AP01 Appointment of Mr Kevin Brian Booker as a director on 18 April 2012
29 Jun 2011 AA Total exemption small company accounts made up to 30 April 2011
23 Jun 2011 AA01 Previous accounting period extended from 31 January 2011 to 30 April 2011
07 Apr 2011 AR01 Annual return made up to 20 February 2011 with full list of shareholders
Statement of capital on 2011-04-07
  • GBP 1,000
06 Dec 2010 AP03 Appointment of Mr Michael Bruno Smith as a secretary
03 Dec 2010 TM01 Termination of appointment of Trevor Surch as a director
03 Dec 2010 TM02 Termination of appointment of Trevor Surch as a secretary
22 Oct 2010 AA Total exemption small company accounts made up to 31 January 2010
10 Mar 2010 AR01 Annual return made up to 20 February 2010 with full list of shareholders
10 Mar 2010 CH01 Director's details changed for Mr Trevor John Surch on 1 January 2010
10 Mar 2010 CH01 Director's details changed for Mr Michael Bruno Smith on 1 January 2010
30 Nov 2009 AA Total exemption small company accounts made up to 31 January 2009
10 Mar 2009 363a Return made up to 20/02/09; full list of members
30 Oct 2008 AA Total exemption small company accounts made up to 31 January 2008
29 Feb 2008 363a Return made up to 20/02/08; full list of members
29 Feb 2008 288c Director's Change of Particulars / michael smith / 20/02/2008 / Middle Name/s was: brune, now: bruno; HouseName/Number was: , now: 34; Street was: 34 basalt close, now: basalt close
18 Oct 2007 AA Total exemption small company accounts made up to 31 January 2007
26 Mar 2007 363s Return made up to 20/02/07; full list of members
07 Nov 2006 AA Total exemption small company accounts made up to 31 January 2006