- Company Overview for BRIDGETON STEEL STRUCTURES LTD (08132879)
- Filing history for BRIDGETON STEEL STRUCTURES LTD (08132879)
- People for BRIDGETON STEEL STRUCTURES LTD (08132879)
- Charges for BRIDGETON STEEL STRUCTURES LTD (08132879)
- Insolvency for BRIDGETON STEEL STRUCTURES LTD (08132879)
- More for BRIDGETON STEEL STRUCTURES LTD (08132879)
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
|
|
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 |