- Company Overview for BRIDGE IT HOUSING (06522490)
- Filing history for BRIDGE IT HOUSING (06522490)
- People for BRIDGE IT HOUSING (06522490)
- Insolvency for BRIDGE IT HOUSING (06522490)
- More for BRIDGE IT HOUSING (06522490)
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) |
---|---|---|---|
10 Jul 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
10 Apr 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
10 Jun 2013 | 4.68 | Liquidators' statement of receipts and payments to 29 March 2013 | |
25 May 2013 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
25 May 2013 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
25 May 2013 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
25 May 2013 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
17 Jul 2012 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
17 Jul 2012 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
17 Jul 2012 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
12 Apr 2012 | AD01 | Registered office address changed from Commercial House Spring Lodge Place 140-148 Manningham Lane Bradford West Yorkshire BD8 7JJ England on 12 April 2012 | |
12 Apr 2012 | 4.20 | Statement of affairs with form 4.19 | |
12 Apr 2012 | 600 | Appointment of a voluntary liquidator | |
30 Aug 2011 | AD01 | Registered office address changed from C/O Carolyn Smith Commercial House Ground Floor Office 3 140-148 Manningham Lane Bradford West Yorkshire BD8 7JJ England on 30 August 2011 | |
09 Aug 2011 | TM01 | Termination of appointment of Dennis Griffiths as a director | |
02 Aug 2011 | AP01 | Appointment of Mrs. Eileen Elizabeth Cadogan as a director | |
17 Jun 2011 | MEM/ARTS | Memorandum and Articles of Association | |
17 Jun 2011 | RESOLUTIONS |
Resolutions
|
|
06 Jun 2011 | RESOLUTIONS |
Resolutions
|
|
03 Jun 2011 | AR01 | Annual return made up to 4 March 2011 no member list | |
24 May 2011 | AD01 | Registered office address changed from C/O Clinton Griffiths 152-154 Wilmer Road Bradford West Yorkshire BD9 4AH United Kingdom on 24 May 2011 | |
09 May 2011 | AP01 | Appointment of Mr Dennis Griffiths as a director | |
09 May 2011 | TM01 | Termination of appointment of Melisia Graham as a director | |
09 May 2011 | TM01 | Termination of appointment of Clinton Griffiths as a director | |
09 May 2011 | TM01 | Termination of appointment of Melisia Graham as a director |