- Company Overview for BRIDGE SKIPS LIMITED (04173228)
- Filing history for BRIDGE SKIPS LIMITED (04173228)
- People for BRIDGE SKIPS LIMITED (04173228)
- Charges for BRIDGE SKIPS LIMITED (04173228)
- Insolvency for BRIDGE SKIPS LIMITED (04173228)
- More for BRIDGE SKIPS LIMITED (04173228)
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) |
---|---|---|---|
18 Oct 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Jul 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
14 May 2013 | 4.68 | Liquidators' statement of receipts and payments to 7 March 2013 | |
15 Mar 2012 | AD01 | Registered office address changed from C/O J Casey & Co Langstone Gate Solent Road Havant Hampshire PO9 1TR on 15 March 2012 | |
15 Mar 2012 | 4.20 | Statement of affairs with form 4.19 | |
15 Mar 2012 | 600 | Appointment of a voluntary liquidator | |
15 Mar 2012 | RESOLUTIONS |
Resolutions
|
|
01 Feb 2012 | AD01 | Registered office address changed from Venture House the Tanneries East Street Titchfield Hampshire PO14 4AR on 1 February 2012 | |
21 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
26 Nov 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
07 Mar 2011 | AR01 |
Annual return made up to 6 March 2011 with full list of shareholders
Statement of capital on 2011-03-07
|
|
03 Feb 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
28 Jan 2011 | AD01 | Registered office address changed from Wellesley House 204 London Road Waterlooville Hampshire PO7 7AN on 28 January 2011 | |
28 Jan 2011 | TM02 | Termination of appointment of Julie Howard as a secretary | |
01 Nov 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
24 May 2010 | AR01 | Annual return made up to 6 March 2010 with full list of shareholders | |
27 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
27 May 2009 | 363a | Return made up to 06/03/09; full list of members | |
27 May 2009 | 288c | Director's Change of Particulars / glen howard / 29/09/2007 / HouseName/Number was: , now: 37; Street was: 40 salterns lane, now: chalk lane; Area was: , now: sidlesham; Post Town was: hayling island, now: chichester; Region was: hampshire, now: west sussex; Post Code was: PO11 9PJ, now: PO20 7LW; Country was: , now: united kingdom | |
01 Oct 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
10 Apr 2008 | 363a | Return made up to 06/03/08; full list of members | |
15 Jan 2008 | AA | Total exemption small company accounts made up to 31 March 2007 | |
14 May 2007 | 363a | Return made up to 06/03/07; full list of members | |
29 Jan 2007 | AA | Total exemption small company accounts made up to 31 March 2006 | |
13 Mar 2006 | 363a | Return made up to 06/03/06; full list of members |