Advanced company searchLink opens in new window

BRIDGE DEVELOPMENTS LTD

Company number 05393187

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)
01 Mar 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Nov 2010 GAZ1(A) First Gazette notice for voluntary strike-off
08 Nov 2010 DS01 Application to strike the company off the register
03 Nov 2010 AA Total exemption small company accounts made up to 31 March 2010
28 Apr 2010 CH01 Director's details changed for Mr Mark Jonothan Steel on 28 April 2010
28 Apr 2010 CH01 Director's details changed for Mrs Abigail Victoria Steel on 28 April 2010
28 Apr 2010 AD01 Registered office address changed from 315 Marlow Bottom Marlow Buckinghamshire SL7 3QF United Kingdom on 28 April 2010
28 Apr 2010 CH03 Secretary's details changed for Mr Mark Jonothan Steel on 28 April 2010
05 Jan 2010 AR01 Annual return made up to 21 December 2009 with full list of shareholders
Statement of capital on 2010-01-05
  • GBP 100
07 Oct 2009 CH01 Director's details changed for Mr Mark Jonothan Steel on 5 October 2009
07 Oct 2009 CH01 Director's details changed for Mrs Abigail Victoria Steel on 5 October 2009
07 Oct 2009 CH03 Secretary's details changed for Mr Mark Jonothan Steel on 5 October 2009
07 Oct 2009 AD01 Registered office address changed from 12 Forty Green Drive Marlow Buckinghamshire SL7 2JY on 7 October 2009
02 Sep 2009 AA Total exemption small company accounts made up to 31 March 2009
31 May 2009 288a Director appointed mrs abigail victoria steel
31 May 2009 288b Appointment Terminated Director annisa steel
19 Jan 2009 363a Return made up to 21/12/08; full list of members
07 Nov 2008 AA Total exemption small company accounts made up to 31 March 2008
27 May 2008 395 Particulars of a mortgage or charge / charge no: 6
09 Apr 2008 395 Particulars of a mortgage or charge / charge no: 5
09 Apr 2008 395 Particulars of a mortgage or charge / charge no: 4
14 Jan 2008 363a Return made up to 21/12/07; full list of members
14 Jan 2008 190 Location of debenture register
14 Jan 2008 353 Location of register of members
14 Jan 2008 287 Registered office changed on 14/01/08 from: 12 forty green drive marlow buckinghamshire SL7 2JY