- Company Overview for BRIDGE STORES (KIRKOSWALD) LTD (07366468)
- Filing history for BRIDGE STORES (KIRKOSWALD) LTD (07366468)
- People for BRIDGE STORES (KIRKOSWALD) LTD (07366468)
- More for BRIDGE STORES (KIRKOSWALD) LTD (07366468)
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) |
---|---|---|---|
03 May 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Feb 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Feb 2022 | DS01 | Application to strike the company off the register | |
14 Sep 2021 | CS01 | Confirmation statement made on 6 September 2021 with no updates | |
31 Aug 2021 | AA | Micro company accounts made up to 31 January 2021 | |
17 Dec 2020 | AA | Micro company accounts made up to 31 January 2020 | |
14 Sep 2020 | CS01 | Confirmation statement made on 6 September 2020 with updates | |
06 Jul 2020 | TM01 | Termination of appointment of David Michael William Hodgkiss as a director on 29 March 2020 | |
06 Jul 2020 | AP01 | Appointment of Mrs Shirley Ann Hodgkiss as a director on 29 June 2020 | |
17 Sep 2019 | CS01 | Confirmation statement made on 6 September 2019 with no updates | |
17 Sep 2019 | CH01 | Director's details changed for Mr David Michael William Hodgkiss on 6 September 2019 | |
05 Aug 2019 | AA | Micro company accounts made up to 31 January 2019 | |
01 Nov 2018 | AA | Micro company accounts made up to 31 January 2018 | |
14 Sep 2018 | CS01 | Confirmation statement made on 6 September 2018 with updates | |
31 Oct 2017 | AA | Micro company accounts made up to 31 January 2017 | |
07 Sep 2017 | AD01 | Registered office address changed from Clint Mill Cornmarket Penrith Cumbria CA11 7HW to Clint Mill Cornmarket Penrith CA11 7HW on 7 September 2017 | |
07 Sep 2017 | CS01 | Confirmation statement made on 6 September 2017 with updates | |
07 Sep 2017 | PSC04 | Change of details for Mr David Michael William Hodgkiss as a person with significant control on 6 September 2017 | |
26 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
07 Sep 2016 | CH01 | Director's details changed for Mr David Michael William Hodgkiss on 7 September 2016 | |
07 Sep 2016 | CS01 | Confirmation statement made on 6 September 2016 with updates | |
07 Nov 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
10 Sep 2015 | AR01 |
Annual return made up to 6 September 2015 with full list of shareholders
Statement of capital on 2015-09-10
|
|
08 Sep 2014 | AR01 |
Annual return made up to 6 September 2014 with full list of shareholders
Statement of capital on 2014-09-08
|
|
13 May 2014 | AA | Total exemption small company accounts made up to 31 January 2014 |