Advanced company searchLink opens in new window

BRIDGE COUNTY LIMITED

Company number 03104901

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 Mar 2020 GAZ2 Final Gazette dissolved following liquidation
10 Dec 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
20 Sep 2019 LIQ03 Liquidators' statement of receipts and payments to 30 July 2019
21 Sep 2018 LIQ03 Liquidators' statement of receipts and payments to 30 July 2018
11 Oct 2017 LIQ03 Liquidators' statement of receipts and payments to 30 July 2017
11 Oct 2016 4.68 Liquidators' statement of receipts and payments to 30 July 2016
20 Aug 2015 4.68 Liquidators' statement of receipts and payments to 30 July 2015
08 Sep 2014 AD01 Registered office address changed from 25 Francis Street Hull East Yorkshire HU2 8DT to C/O Lines Henry Limited 5 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ on 8 September 2014
12 Aug 2014 4.20 Statement of affairs with form 4.19
12 Aug 2014 600 Appointment of a voluntary liquidator
12 Aug 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-07-31
20 Jun 2014 AA01 Previous accounting period extended from 30 September 2013 to 31 March 2014
06 May 2014 MR04 Satisfaction of charge 3 in full
16 Oct 2013 AR01 Annual return made up to 21 September 2013 with full list of shareholders
Statement of capital on 2013-10-16
  • GBP 7
28 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
11 Feb 2013 MG01 Particulars of a mortgage or charge / charge no: 3
16 Oct 2012 AR01 Annual return made up to 21 September 2012 with full list of shareholders
03 Jul 2012 AA Total exemption small company accounts made up to 30 September 2011
07 Oct 2011 AR01 Annual return made up to 21 September 2011 with full list of shareholders
29 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010
04 Oct 2010 AR01 Annual return made up to 21 September 2010 with full list of shareholders
04 Oct 2010 AD03 Register(s) moved to registered inspection location
04 Oct 2010 AD02 Register inspection address has been changed
04 Oct 2010 CH01 Director's details changed for Steven Raymond Holden on 21 September 2010
04 Oct 2010 CH03 Secretary's details changed for Karen Holden on 21 September 2010