Advanced company searchLink opens in new window

BRIDGEWATER MANUFACTURING LIMITED

Company number 06559724

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)
23 Aug 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
10 May 2011 GAZ1 First Gazette notice for compulsory strike-off
28 May 2010 AR01 Annual return made up to 9 April 2010 with full list of shareholders
Statement of capital on 2010-05-28
  • GBP 100
28 May 2010 CH01 Director's details changed for Mr Gary Michael Green on 1 April 2010
28 May 2010 CH03 Secretary's details changed for Miss Stephanie Anne Metcalfe on 1 April 2010
23 Feb 2010 AA Accounts for a dormant company made up to 30 April 2009
08 May 2009 363a Return made up to 09/04/09; full list of members
07 May 2009 353 Location of register of members
07 May 2009 190 Location of debenture register
07 May 2009 287 Registered office changed on 07/05/2009 from c/o cornerstone accountancy thamesgate business centre 37 victoria avanue southend on sea SS2 6DF united kingdom
07 May 2009 288c Director's Change of Particulars / gary green / 01/03/2009 / HouseName/Number was: 5, now: 27; Street was: mannering gardens, now: merryfield; Post Town was: westcliff on sea, now: leigh-on-sea; Post Code was: SS0 0BG, now: SS9 4HL
07 May 2009 288c Secretary's Change of Particulars / stephanie metcalfe / 01/03/2009 / Nationality was: , now: other; HouseName/Number was: 5, now: 27; Street was: mannering gardens, now: merryfield; Post Town was: westcliff on sea, now: leigh-on-sea; Post Code was: SS0 0BG, now: SS9 4HL
09 Apr 2008 288b Appointment Terminated Secretary Incorporate Secretariat LIMITED
09 Apr 2008 NEWINC Incorporation