- Company Overview for BRIDGEWATER MANUFACTURING LIMITED (06559724)
- Filing history for BRIDGEWATER MANUFACTURING LIMITED (06559724)
- People for BRIDGEWATER MANUFACTURING LIMITED (06559724)
- More for BRIDGEWATER MANUFACTURING LIMITED (06559724)
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
|
|
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 |