- Company Overview for BRIDGES AMBER LIMITED (06821519)
- Filing history for BRIDGES AMBER LIMITED (06821519)
- People for BRIDGES AMBER LIMITED (06821519)
- Insolvency for BRIDGES AMBER LIMITED (06821519)
- More for BRIDGES AMBER LIMITED (06821519)
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
|
|
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
|
|
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
|
|
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
|
|
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 |