Advanced company searchLink opens in new window

BRIDES OF PORTSMOUTH LIMITED

Company number 06778270

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 Feb 2018 GAZ2 Final Gazette dissolved following liquidation
23 Nov 2017 LIQ14 Return of final meeting in a creditors' voluntary winding up
24 Nov 2016 4.68 Liquidators' statement of receipts and payments to 19 September 2016
24 Nov 2015 4.68 Liquidators' statement of receipts and payments to 19 September 2015
16 Dec 2014 4.68 Liquidators' statement of receipts and payments to 19 September 2014
22 Nov 2013 4.68 Liquidators' statement of receipts and payments to 19 September 2013
04 Oct 2012 AD01 Registered office address changed from 97 Leigh Road Eastleigh Hampshire SO50 9DR on 4 October 2012
03 Oct 2012 4.20 Statement of affairs with form 4.19
03 Oct 2012 600 Appointment of a voluntary liquidator
03 Oct 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
11 Sep 2012 AD01 Registered office address changed from 10 Landport Terrace Portsmouth Hampshire PO1 2RG on 11 September 2012
29 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
06 Feb 2012 AR01 Annual return made up to 22 December 2011 with full list of shareholders
Statement of capital on 2012-02-06
  • GBP 100
05 Jan 2012 MG01 Particulars of a mortgage or charge / charge no: 2
02 Aug 2011 MG01 Particulars of a mortgage or charge / charge no: 1
14 Apr 2011 AA Total exemption small company accounts made up to 30 September 2010
25 Mar 2011 CERTNM Company name changed uk brides LIMITED\certificate issued on 25/03/11
  • RES15 ‐ Change company name resolution on 2011-03-04
25 Mar 2011 CONNOT Change of name notice
14 Jan 2011 AR01 Annual return made up to 22 December 2010 with full list of shareholders
14 Jan 2011 CH01 Director's details changed for Mr Joseph Mifsud on 7 July 2010
13 Jan 2011 TM02 Termination of appointment of Sharon Keates as a secretary
12 Aug 2010 TM01 Termination of appointment of Sharon Keates as a director
20 Jul 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-07-07
20 Jul 2010 CONNOT Change of name notice
08 Jul 2010 AP01 Appointment of Mr Joseph Mifsud as a director