- Company Overview for BRIDGEFIELDS LTD (03462497)
- Filing history for BRIDGEFIELDS LTD (03462497)
- People for BRIDGEFIELDS LTD (03462497)
- More for BRIDGEFIELDS LTD (03462497)
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) |
---|---|---|---|
07 Feb 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Nov 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Nov 2016 | DS01 | Application to strike the company off the register | |
12 Jul 2016 | AD01 | Registered office address changed from C/O Mcboyle & Co 3 Arden House Deepdale Business Park Ashford Road Bakewell Derbyshire DE45 1GT to 2 Eaton Hill Farm Eaton Hill Eaton Tarporley Cheshire CW6 9DN on 12 July 2016 | |
09 Jun 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
06 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
19 Dec 2015 | TM01 | Termination of appointment of Gillian Elizabeth Moroney as a director on 18 December 2015 | |
03 Nov 2015 | AR01 |
Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
|
|
12 Nov 2014 | AR01 |
Annual return made up to 28 October 2014 with full list of shareholders
Statement of capital on 2014-11-12
|
|
12 Nov 2014 | AD01 | Registered office address changed from C/O Mcboyle & Co 3 Arden House Deepdale Business Park Ashford Road Bakewell Derbyshire DE45 1GT England to C/O Mcboyle & Co 3 Arden House Deepdale Business Park Ashford Road Bakewell Derbyshire DE45 1GT on 12 November 2014 | |
12 Nov 2014 | AD01 | Registered office address changed from Omega Court 370 Cemetery Road Sheffield S11 8FT to C/O Mcboyle & Co 3 Arden House Deepdale Business Park Ashford Road Bakewell Derbyshire DE45 1GT on 12 November 2014 | |
31 Jul 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
31 Oct 2013 | AR01 |
Annual return made up to 28 October 2013 with full list of shareholders
Statement of capital on 2013-10-31
|
|
12 Sep 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
09 Nov 2012 | AR01 | Annual return made up to 28 October 2012 with full list of shareholders | |
17 Jul 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
01 Nov 2011 | AR01 | Annual return made up to 28 October 2011 with full list of shareholders | |
26 Jul 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
02 Nov 2010 | AA | Partial exemption accounts made up to 31 March 2010 | |
30 Oct 2010 | AR01 | Annual return made up to 28 October 2010 with full list of shareholders | |
14 Dec 2009 | AR01 | Annual return made up to 28 October 2009 with full list of shareholders | |
14 Dec 2009 | CH03 | Secretary's details changed for Mr Richard Geoffrey Arnold Fieldhouse on 14 December 2009 | |
14 Dec 2009 | CH01 | Director's details changed for Gillian Elizabeth Moroney on 14 December 2009 | |
14 Dec 2009 | CH01 | Director's details changed for Richard Geoffrey Arnold Fieldhouse on 14 December 2009 | |
09 Nov 2009 | AD01 | Registered office address changed from 2 Eaton Hill Farm Eaton Hill Tarporley Cheshire CW6 9DN on 9 November 2009 |