Advanced company searchLink opens in new window

SOUTH BUCKS BRIDGE CENTRE LIMITED

Company number 03527779

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)
02 Jan 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Oct 2017 GAZ1(A) First Gazette notice for voluntary strike-off
02 Oct 2017 DS01 Application to strike the company off the register
07 Jul 2017 AA Total exemption small company accounts made up to 30 September 2016
06 Jul 2017 TM01 Termination of appointment of Barry Capal as a director on 6 July 2017
06 Jul 2017 AP03 Appointment of Mr Gordon Rainsford as a secretary on 6 July 2017
06 Jul 2017 TM02 Termination of appointment of Barry Capal as a secretary on 6 July 2017
10 May 2017 AD01 Registered office address changed from Panstar House Britwell Road Burnham Buckinghamshire SL1 8DF to C/O English Bridge Union Broadfields Bicester Road Aylesbury Bucks HP19 8AZ on 10 May 2017
10 May 2017 CS01 Confirmation statement made on 16 March 2017 with updates
14 Dec 2016 AA01 Previous accounting period extended from 31 March 2016 to 30 September 2016
04 May 2016 AR01 Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 96
13 Aug 2015 AA Total exemption small company accounts made up to 31 March 2015
22 May 2015 AP01 Appointment of Mr Barry Capal as a director on 22 May 2015
22 May 2015 TM01 Termination of appointment of Bernard Noel Francis Eddleston as a director on 22 May 2015
22 May 2015 TM01 Termination of appointment of Gary Malcolm Ames as a director on 22 May 2015
16 Apr 2015 AR01 Annual return made up to 16 March 2015 with full list of shareholders
Statement of capital on 2015-04-16
  • GBP 96
29 Jan 2015 AP01 Appointment of Mr Gary Malcolm Ames as a director on 22 January 2015
22 Jan 2015 TM01 Termination of appointment of Susy Joanne Champniss as a director on 21 January 2015
22 Jan 2015 AP01 Appointment of Mr Gordon Rainsford as a director on 21 January 2015
22 Jan 2015 AP03 Appointment of Mr Barry Capal as a secretary on 21 January 2015
22 Jan 2015 TM02 Termination of appointment of Susy Joanne Champniss as a secretary on 21 January 2015
22 Jan 2015 TM01 Termination of appointment of Laurence John Champniss as a director on 21 January 2015
22 Jan 2015 AP01 Appointment of Mrs Irene Gail Nancarrow as a director on 21 January 2015
22 Jan 2015 AP01 Appointment of Mr Bernard Noel Francis Eddleston as a director on 21 January 2015
15 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014