Advanced company searchLink opens in new window

BRIDGFORD ELECTRICAL LTD

Company number 07554236

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)
19 Jun 2022 GAZ2 Final Gazette dissolved following liquidation
19 Mar 2022 WU15 Notice of final account prior to dissolution
10 Jan 2022 WU07 Progress report in a winding up by the court
09 Jan 2022 WU04 Appointment of a liquidator
16 Oct 2020 WU14 Notice of removal of liquidator by court
16 Dec 2019 WU07 Progress report in a winding up by the court
09 Jan 2019 WU07 Progress report in a winding up by the court
13 Dec 2017 WU07 Progress report in a winding up by the court
18 Jul 2017 AD01 Registered office address changed from 100 Borough High Street London SE1 1LB to Cvr Global Llp 5 Prospect Place Meridians Cross Ocean Way Southampton SO14 3TJ on 18 July 2017
09 Dec 2016 LIQ MISC INSOLVENCY:liquidators annual progress report compulsory liquidation bdd 12/10/2016
11 Jan 2016 AD01 Registered office address changed from 3rd Floor 14 Hanover Street London W1S 1YW to 100 Borough High Street London SE1 1LB on 11 January 2016
20 Nov 2015 LIQ MISC INSOLVENCY:liquidators annual progress report bdd 12/10/2015
12 Nov 2014 AD01 Registered office address changed from 3Rd Floor 14 Hanover Street London W1S 1YH to 3Rd Floor 14 Hanover Street London W1S 1YW on 12 November 2014
03 Nov 2014 4.31 Appointment of a liquidator
04 Aug 2014 COCOMP Order of court to wind up
06 May 2014 MR04 Satisfaction of charge 1 in full
18 Mar 2014 AR01 Annual return made up to 7 March 2014 with full list of shareholders
Statement of capital on 2014-03-18
  • GBP 2
31 May 2013 AA Total exemption small company accounts made up to 31 March 2013
27 Mar 2013 AR01 Annual return made up to 7 March 2013 with full list of shareholders
11 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
30 Mar 2012 AR01 Annual return made up to 7 March 2012 with full list of shareholders
25 Feb 2012 MG01 Particulars of a mortgage or charge / charge no: 1
07 Mar 2011 NEWINC Incorporation