Advanced company searchLink opens in new window

BRIDEWELL PROPERTIES LIMITED

Company number 03871056

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)
30 Mar 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Dec 2009 GAZ1(A) First Gazette notice for voluntary strike-off
03 Dec 2009 DS01 Application to strike the company off the register
02 Dec 2008 363a Return made up to 29/10/08; full list of members
28 Nov 2008 288c Secretary's Change of Particulars / staveley evans services LTD / 28/02/2008 / HouseName/Number was: , now: 21; Street was: 416 blackpool road, now: navigation business village navigation way; Area was: ashton on ribble, now: ashton-on-ribble; Region was: lancashire, now: ; Post Code was: PR2 2DX, now: PR2 2YP; Country was: , now: united kingdom
28 Nov 2008 288c Director's Change of Particulars / staveley evans lloyd LIMITED / 28/02/2008 / HouseName/Number was: , now: 21; Street was: 416 blackpool road, now: navigation business village navigation way; Area was: ashton on ribble, now: ashton-on-ribble; Region was: lancashire, now: ; Post Code was: PR2 2DX, now: PR2 2YP; Country was: , now: united kingdom
02 Oct 2008 AA Total exemption small company accounts made up to 31 December 2007
19 Jun 2008 AA Total exemption small company accounts made up to 31 December 2006
12 Nov 2007 363s Return made up to 29/10/07; no change of members
03 Sep 2007 AA Total exemption small company accounts made up to 31 December 2005
30 Nov 2006 363s Return made up to 29/10/06; full list of members
11 Sep 2006 288a New director appointed
07 Sep 2006 288b Director resigned
31 May 2006 AA Total exemption small company accounts made up to 31 December 2004
01 Dec 2005 363s Return made up to 29/10/05; full list of members
30 Sep 2005 244 Delivery ext'd 3 mth 31/12/04
23 May 2005 AA Total exemption full accounts made up to 31 December 2003
18 Nov 2004 363s Return made up to 29/10/04; full list of members
20 Jul 2004 244 Delivery ext'd 3 mth 31/12/03
22 Jun 2004 287 Registered office changed on 22/06/04 from: 8TH floor 20 berkeley square london W1J 6EQ
04 Feb 2004 AA Total exemption full accounts made up to 31 December 2002
04 Feb 2004 288a New director appointed
04 Feb 2004 288b Director resigned
13 Jan 2004 288c Secretary's particulars changed
28 Nov 2003 363s Return made up to 29/10/03; bearer shares