Advanced company searchLink opens in new window

BRIDGE MANUFACTURING LTD

Company number 07396178

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)
27 Jun 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Apr 2017 GAZ1(A) First Gazette notice for voluntary strike-off
31 Mar 2017 DS01 Application to strike the company off the register
31 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
06 Oct 2016 CS01 Confirmation statement made on 4 October 2016 with updates
22 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
15 Oct 2015 AR01 Annual return made up to 4 October 2015 with full list of shareholders
Statement of capital on 2015-10-15
  • GBP 1
29 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
07 Oct 2014 AR01 Annual return made up to 4 October 2014 with full list of shareholders
Statement of capital on 2014-10-07
  • GBP 1
07 Oct 2014 AD01 Registered office address changed from Highdown House Highdown Road Leamington Spa Warwickshire CV31 1XT to Grenadier House 1625 Warwick Road Knowle Solihull West Midlands B93 9LF on 7 October 2014
31 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
08 Oct 2013 AR01 Annual return made up to 4 October 2013 with full list of shareholders
19 Oct 2012 AR01 Annual return made up to 4 October 2012 with full list of shareholders
04 Jul 2012 AA Total exemption small company accounts made up to 31 January 2012
03 Jul 2012 TM01 Termination of appointment of Gary Scott Dolphin as a director on 3 July 2012
03 Jul 2012 TM01 Termination of appointment of Jeffrey Frank Armiger as a director on 3 July 2012
27 Apr 2012 AP01 Appointment of Jeffrey Frank Armiger as a director on 26 April 2012
27 Apr 2012 AP01 Appointment of Mr Gary Scott Dolphin as a director on 26 April 2012
02 Feb 2012 TM01 Termination of appointment of Gary Scott Dolphin as a director on 2 February 2012
02 Feb 2012 AD01 Registered office address changed from Grenadier House 1625 Warwick Road Knowle Solihull West Midlands B93 9LF England on 2 February 2012
07 Dec 2011 AD02 Register inspection address has been changed
25 Nov 2011 AR01 Annual return made up to 4 October 2011 with full list of shareholders
20 Jun 2011 AD01 Registered office address changed from 1711 High Street Knowle Solihull West Midlands B93 Oln England on 20 June 2011
23 Feb 2011 AA01 Current accounting period extended from 31 October 2011 to 31 January 2012
04 Oct 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted