Advanced company searchLink opens in new window

BRIDGES RESTAURANT LIMITED

Company number 06435426

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)
16 Oct 2014 GAZ2 Final Gazette dissolved following liquidation
16 Jul 2014 4.72 Return of final meeting in a creditors' voluntary winding up
12 May 2014 4.68 Liquidators' statement of receipts and payments to 18 March 2014
28 Mar 2013 AD01 Registered office address changed from 3-5 Thames Street Kingston upon Thames Surrey KT1 1PH on 28 March 2013
28 Mar 2013 4.20 Statement of affairs with form 4.19
28 Mar 2013 600 Appointment of a voluntary liquidator
28 Mar 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
07 Jan 2013 AR01 Annual return made up to 23 November 2012 with full list of shareholders
Statement of capital on 2013-01-07
  • GBP 2
05 Sep 2012 AA Total exemption small company accounts made up to 31 March 2012
03 Jan 2012 AR01 Annual return made up to 23 November 2011 with full list of shareholders
09 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
15 Dec 2010 AR01 Annual return made up to 23 November 2010 with full list of shareholders
14 Dec 2010 CH03 Secretary's details changed for Ms. Azevedo Claudinete on 13 December 2010
13 Dec 2010 CH01 Director's details changed for Azevedo Claudinete on 13 December 2010
13 Dec 2010 CH01 Director's details changed for Carlene Marcia Lucas on 13 December 2010
12 Aug 2010 AA Total exemption small company accounts made up to 31 March 2010
16 Dec 2009 AR01 Annual return made up to 23 November 2009 with full list of shareholders
16 Dec 2009 CH01 Director's details changed for Carlene Marcia Lucas on 23 November 2009
16 Dec 2009 CH01 Director's details changed for Azevedo Claudinete on 23 November 2009
01 Oct 2009 AA Total exemption small company accounts made up to 31 March 2009
07 Jan 2009 225 Accounting reference date extended from 30/11/2008 to 31/03/2009
23 Dec 2008 363a Return made up to 23/11/08; full list of members
27 Dec 2007 287 Registered office changed on 27/12/07 from: 3 jenner road guildford surrey GU1 3AQ
06 Dec 2007 288b Director resigned
06 Dec 2007 288b Secretary resigned