- Company Overview for NEWBRIDGE FINANCIAL SERVICES LIMITED (05500671)
- Filing history for NEWBRIDGE FINANCIAL SERVICES LIMITED (05500671)
- People for NEWBRIDGE FINANCIAL SERVICES LIMITED (05500671)
- More for NEWBRIDGE FINANCIAL SERVICES LIMITED (05500671)
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) |
---|---|---|---|
19 Jul 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 May 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Apr 2016 | DS01 | Application to strike the company off the register | |
08 Mar 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Aug 2015 | AR01 |
Annual return made up to 6 July 2015 with full list of shareholders
Statement of capital on 2015-08-19
|
|
30 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
09 Jul 2014 | AR01 |
Annual return made up to 6 July 2014 with full list of shareholders
Statement of capital on 2014-07-09
|
|
09 Jul 2014 | CH01 | Director's details changed for Mr Gordon Ewart Lloyd Matthias on 1 June 2013 | |
28 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
08 Jul 2013 | AR01 | Annual return made up to 6 July 2013 with full list of shareholders | |
28 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
11 Jul 2012 | AR01 | Annual return made up to 6 July 2012 with full list of shareholders | |
29 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
03 Aug 2011 | AR01 | Annual return made up to 6 July 2011 with full list of shareholders | |
03 Aug 2011 | CH04 | Secretary's details changed for Meacher-Jones & Company Limited on 1 November 2010 | |
29 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
16 Nov 2010 | AD01 | Registered office address changed from Bowman House Bold Square Chester Cheshire CH1 3LZ on 16 November 2010 | |
20 Jul 2010 | AR01 | Annual return made up to 6 July 2010 with full list of shareholders | |
20 Jul 2010 | CH01 | Director's details changed for Gordon Ewart Lloyd Matthias on 1 October 2009 | |
20 Jul 2010 | CH04 | Secretary's details changed for Meacher-Jones & Company Limited on 1 October 2009 | |
31 Dec 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
20 Aug 2009 | 363a | Return made up to 06/07/09; full list of members | |
01 Jun 2009 | 225 | Accounting reference date shortened from 31/07/2009 to 31/03/2009 | |
01 Jun 2009 | AA | Accounts for a dormant company made up to 31 July 2008 | |
21 Jul 2008 | 363a | Return made up to 06/07/08; full list of members |