Advanced company searchLink opens in new window

BRIDGETON STEEL STRUCTURES LTD

Company number 08132879

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)
09 Apr 2020 GAZ2 Final Gazette dissolved following liquidation
09 Jan 2020 AM23 Notice of move from Administration to Dissolution
13 Aug 2019 AM10 Administrator's progress report
05 Mar 2019 AM10 Administrator's progress report
03 Mar 2019 AM19 Notice of extension of period of Administration
12 Feb 2019 AD01 Registered office address changed from 4 Carlton Court Brown Lane West Leeds West Yorkshire LS12 6LT to C/O Geoffrey Martin & Co 3rd Floor One Park Row Leeds LS1 5HN on 12 February 2019
21 Nov 2018 AM10 Administrator's progress report
16 Feb 2018 AM10 Administrator's progress report
15 Jan 2018 AM19 Notice of extension of period of Administration
17 Aug 2017 AM10 Administrator's progress report
31 Mar 2017 F2.18 Notice of deemed approval of proposals
17 Mar 2017 2.17B Statement of administrator's proposal
25 Jan 2017 AD01 Registered office address changed from Unit Y15 Handley Park Elvington Industrial Estate, York Road Elvington York YO41 4AR to 4 Carlton Court Brown Lane West Leeds West Yorkshire LS12 6LT on 25 January 2017
24 Jan 2017 2.12B Appointment of an administrator
22 Dec 2016 MR04 Satisfaction of charge 081328790002 in full
07 Dec 2016 TM02 Termination of appointment of Paul Keith Waterhouse as a secretary on 7 December 2016
07 Dec 2016 TM01 Termination of appointment of Paul Keith Waterhouse as a director on 7 December 2016
10 Oct 2016 AA Accounts for a small company made up to 31 December 2015
04 Oct 2016 MR01 Registration of charge 081328790002, created on 4 October 2016
05 Sep 2016 CS01 Confirmation statement made on 6 July 2016 with updates
15 Aug 2016 TM01 Termination of appointment of Gary Sheard as a director on 12 August 2016
07 Apr 2016 SH01 Statement of capital following an allotment of shares on 29 February 2016
  • GBP 12,893.00
09 Nov 2015 AP01 Appointment of Dr Gary Sheard as a director on 5 November 2015
09 Nov 2015 AP01 Appointment of Mr Paul Keith Waterhouse as a director on 5 November 2015
09 Nov 2015 AP03 Appointment of Mr Paul Keith Waterhouse as a secretary on 5 November 2015