Advanced company searchLink opens in new window

BRIDGES AMBER LIMITED

Company number 06821519

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)
05 Jul 2018 GAZ2 Final Gazette dissolved following liquidation
05 Apr 2018 LIQ13 Return of final meeting in a members' voluntary winding up
04 Aug 2017 4.70 Declaration of solvency
27 Apr 2017 AD01 Registered office address changed from Unit 31a Second Avenue Westfield Industrial Estate Midsomer Norton Radstock BA3 4BH to Harbourside House 4-5 the Grove Bristol BS1 4QZ on 27 April 2017
21 Apr 2017 600 Appointment of a voluntary liquidator
21 Apr 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-03-30
22 Dec 2016 CS01 Confirmation statement made on 22 December 2016 with updates
22 Jun 2016 AA Accounts for a dormant company made up to 30 September 2015
05 Apr 2016 AR01 Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 240
03 Sep 2015 AA Accounts for a dormant company made up to 30 September 2014
19 May 2015 AR01 Annual return made up to 17 February 2015 with full list of shareholders
Statement of capital on 2015-05-19
  • GBP 240
19 May 2015 TM02 Termination of appointment of Justin Ralph Simon Page as a secretary on 27 June 2014
06 Jun 2014 AA Accounts for a dormant company made up to 30 September 2013
25 Apr 2014 AR01 Annual return made up to 17 February 2014 with full list of shareholders
Statement of capital on 2014-04-25
  • GBP 240
10 Apr 2013 AR01 Annual return made up to 17 February 2013 with full list of shareholders
12 Nov 2012 AA Accounts for a dormant company made up to 30 September 2012
12 Mar 2012 AR01 Annual return made up to 17 February 2012 with full list of shareholders
09 Feb 2012 AA Total exemption small company accounts made up to 30 September 2011
09 Mar 2011 AR01 Annual return made up to 17 February 2011 with full list of shareholders
09 Mar 2011 CH01 Director's details changed for Mr Matthew Leslie John Bridges on 8 March 2011
08 Mar 2011 AA Accounts for a dormant company made up to 30 September 2010
08 Mar 2011 TM02 Termination of appointment of Phillip Rogers as a secretary
08 Mar 2011 AP03 Appointment of Mr Justin Ralph Simon Page as a secretary
08 Mar 2011 TM02 Termination of appointment of Phillip Rogers as a secretary
06 Apr 2010 AR01 Annual return made up to 17 February 2010 with full list of shareholders