Advanced company searchLink opens in new window

BRIDGE IT HOUSING

Company number 06522490

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)
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
06 Jun 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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