Advanced company searchLink opens in new window

BRIDGE COLLEGE OF CLINICAL HYPNOTHERAPY LIMITED

Company number 06484125

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)
24 Jun 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Mar 2014 GAZ1(A) First Gazette notice for voluntary strike-off
04 Mar 2014 DS01 Application to strike the company off the register
19 Aug 2013 AA Total exemption small company accounts made up to 31 January 2013
30 Jan 2013 AR01 Annual return made up to 25 January 2013 with full list of shareholders
Statement of capital on 2013-01-30
  • GBP 100
25 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
01 Feb 2012 AR01 Annual return made up to 25 January 2012 with full list of shareholders
28 Oct 2011 AA Total exemption small company accounts made up to 31 January 2011
22 Feb 2011 AR01 Annual return made up to 25 January 2011 with full list of shareholders
26 Nov 2010 AA Total exemption small company accounts made up to 31 January 2010
08 Jun 2010 AD01 Registered office address changed from C/O Jerroms Llp the Exchange Haslucks Green Road Shirley Solihull West Midlands B90 2EL England on 8 June 2010
23 Mar 2010 AR01 Annual return made up to 25 January 2010 with full list of shareholders
23 Mar 2010 AD03 Register(s) moved to registered inspection location
23 Mar 2010 CH01 Director's details changed for Mr Martin Igoe on 25 January 2010
23 Mar 2010 CH01 Director's details changed for Russell Hemmings on 25 January 2010
23 Mar 2010 AD02 Register inspection address has been changed
23 Mar 2010 AD01 Registered office address changed from 52 Earlsdon Street Earlsdon Coventry West Midlands CV5 6EJ on 23 March 2010
01 Dec 2009 TM02 Termination of appointment of Donna Laban as a secretary
26 Nov 2009 AA Total exemption small company accounts made up to 31 January 2009
09 Mar 2009 363a Return made up to 25/01/09; full list of members
17 Feb 2009 288a Director appointed martin paul igoe
15 Apr 2008 288b Appointment terminated director and secretary martin igoe
15 Apr 2008 288a Secretary appointed donna laban
25 Jan 2008 NEWINC Incorporation