Advanced company searchLink opens in new window

NEWBRIDGE FINANCIAL SERVICES LIMITED

Company number 05500671

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)
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
  • GBP 1
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
  • GBP 1
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