Advanced company searchLink opens in new window

PUTNEY BRIDGE LIMITED

Company number 06740317

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)
22 Apr 2013 GAZ2 Final Gazette dissolved following liquidation
22 Jan 2013 4.72 Return of final meeting in a creditors' voluntary winding up
15 Nov 2012 4.68 Liquidators' statement of receipts and payments to 1 November 2012
10 Nov 2011 4.20 Statement of affairs with form 4.19
10 Nov 2011 600 Appointment of a voluntary liquidator
10 Nov 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-11-02
19 Oct 2011 AD01 Registered office address changed from Cng Associates 87-89 Saffron Hill London EC1N 8QU on 19 October 2011
29 Mar 2011 DISS40 Compulsory strike-off action has been discontinued
28 Mar 2011 AR01 Annual return made up to 4 November 2010 with full list of shareholders
Statement of capital on 2011-03-28
  • GBP 1
15 Mar 2011 GAZ1 First Gazette notice for compulsory strike-off
04 Aug 2010 AA Total exemption small company accounts made up to 31 December 2009
09 Feb 2010 AR01 Annual return made up to 4 November 2009 with full list of shareholders
09 Feb 2010 CH01 Director's details changed for Rebecca Newman on 1 October 2009
22 Jul 2009 225 Accounting reference date extended from 30/11/2009 to 31/12/2009
25 Jun 2009 287 Registered office changed on 25/06/2009 from the bricklayers arms 32 waterman street putney bridge london SW15 1DD
26 Feb 2009 288a Director appointed rebecca jane newman
07 Nov 2008 287 Registered office changed on 07/11/2008 from the studio st nicholas close elstree herts. WD6 3EW
07 Nov 2008 288b Appointment Terminated Director graham cowan
07 Nov 2008 288b Appointment Terminated Secretary qa registrars LIMITED
04 Nov 2008 NEWINC Incorporation