Advanced company searchLink opens in new window

DELLBRIDGE LIMITED

Company number 07209504

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)
11 Jun 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Mar 2019 GAZ1(A) First Gazette notice for voluntary strike-off
14 Mar 2019 DS01 Application to strike the company off the register
19 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
10 Jul 2018 CS01 Confirmation statement made on 24 June 2018 with no updates
12 Apr 2018 PSC08 Notification of a person with significant control statement
21 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
22 Sep 2017 TM01 Termination of appointment of William Hamilton Bruce as a director on 21 September 2017
06 Jul 2017 CS01 Confirmation statement made on 24 June 2017 with updates
14 Jun 2017 MR01 Registration of charge 072095040001, created on 13 June 2017
14 Jun 2017 MR01 Registration of charge 072095040002, created on 13 June 2017
13 Feb 2017 CH01 Director's details changed for Mr William Hamilton Bruce on 12 February 2017
13 Feb 2017 CH01 Director's details changed for Mr William Hamilton Bruce on 12 February 2017
08 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
24 Jun 2016 AR01 Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 1
21 Apr 2016 AP01 Appointment of Mr Matthew Snowdon Le Breton as a director on 29 February 2016
28 Jan 2016 AR01 Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 1
08 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
06 Aug 2015 TM02 Termination of appointment of Lutter Secretaries Limited as a secretary on 6 August 2015
06 Aug 2015 AD01 Registered office address changed from 2 Parrs Road Oxton Birkenhead Merseyside CH43 5TX to The Corner House 2, High Street Aylesford Kent ME20 7BG on 6 August 2015
29 May 2015 TM01 Termination of appointment of Toradd Limited as a director on 29 May 2015
29 May 2015 TM01 Termination of appointment of Thomas Anthony Allen as a director on 20 April 2015
16 Apr 2015 AP01 Appointment of Mr William Hamilton Bruce as a director on 15 April 2015
30 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
15 Dec 2014 AR01 Annual return made up to 13 December 2014 with full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1