Advanced company searchLink opens in new window

BRIDGE SECURITY GROUP LTD

Company number 06148882

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)
26 Jan 2017 GAZ2 Final Gazette dissolved following liquidation
26 Oct 2016 4.72 Return of final meeting in a creditors' voluntary winding up
14 Sep 2012 4.68 Liquidators' statement of receipts and payments to 28 July 2012
15 Aug 2011 AD01 Registered office address changed from Onega House 112 Main Road Sidcup Kent DA14 6NE United Kingdom on 15 August 2011
05 Aug 2011 4.20 Statement of affairs with form 4.19
05 Aug 2011 600 Appointment of a voluntary liquidator
05 Aug 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
25 May 2011 AR01 Annual return made up to 9 March 2011 with full list of shareholders
Statement of capital on 2011-05-25
  • GBP 100
28 Feb 2011 AA01 Current accounting period extended from 30 April 2011 to 31 July 2011
24 Jan 2011 AD01 Registered office address changed from Dyer & Co, Onega House 112 Main Road Sidcup Kent DA14 6NE on 24 January 2011
20 Jan 2011 AA Total exemption full accounts made up to 30 April 2010
25 Mar 2010 AR01 Annual return made up to 9 March 2010 with full list of shareholders
25 Mar 2010 CH01 Director's details changed for Nigel Mark Grayston on 25 March 2010
04 Feb 2010 AA Total exemption full accounts made up to 30 April 2009
26 Mar 2009 363a Return made up to 09/03/09; full list of members
30 Jul 2008 363a Return made up to 09/03/08; full list of members
29 Jul 2008 288b Appointment terminated director peirs brown
29 Jul 2008 288b Appointment terminated secretary piers brown
29 Jul 2008 288b Appointment terminated secretary peirs brown
25 Jul 2008 AA Total exemption full accounts made up to 30 April 2008
21 Jul 2008 288a Secretary appointed ian allen
09 Jun 2008 225 Accounting reference date extended from 31/03/2008 to 30/04/2008
08 May 2008 88(2) Ad 21/09/07\gbp si 98@1=98\gbp ic 2/100\
02 Feb 2008 395 Particulars of mortgage/charge
24 Sep 2007 288a New director appointed