- Company Overview for SOUTH BUCKS BRIDGE CENTRE LIMITED (03527779)
- Filing history for SOUTH BUCKS BRIDGE CENTRE LIMITED (03527779)
- People for SOUTH BUCKS BRIDGE CENTRE LIMITED (03527779)
- More for SOUTH BUCKS BRIDGE CENTRE LIMITED (03527779)
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
|
|
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
|
|
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 |