- Company Overview for ETG BRIDGEPORT UK LIMITED (08357913)
- Filing history for ETG BRIDGEPORT UK LIMITED (08357913)
- People for ETG BRIDGEPORT UK LIMITED (08357913)
- Charges for ETG BRIDGEPORT UK LIMITED (08357913)
- More for ETG BRIDGEPORT UK LIMITED (08357913)
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) |
---|---|---|---|
06 Dec 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Dec 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Apr 2017 | CS01 | Confirmation statement made on 18 April 2017 with updates | |
06 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
08 Feb 2017 | CS01 | Confirmation statement made on 14 January 2017 with updates | |
13 Jan 2017 | AD01 | Registered office address changed from Rhodes House Northfield Road Kineton Road Industrial Estate Southam Warwickshire CV47 0FG to Unit 16, Wellesbourne Distribution Park Loxley Road Wellesbourne Warwick CV35 9JY on 13 January 2017 | |
16 Sep 2016 | AA | Accounts for a small company made up to 31 December 2015 | |
23 Feb 2016 | AR01 |
Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-02-23
|
|
03 Feb 2016 | AP01 | Appointment of Mr Adam Antony Maher as a director on 2 February 2016 | |
06 Jul 2015 | AA | Full accounts made up to 31 December 2014 | |
08 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
27 May 2015 | TM01 | Termination of appointment of Paul Bertram Rhodes as a director on 18 May 2015 | |
27 May 2015 | MR01 | Registration of charge 083579130002, created on 18 May 2015 | |
06 Feb 2015 | AR01 |
Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-02-06
|
|
08 Jul 2014 | AA | Full accounts made up to 31 December 2013 | |
21 Jan 2014 | AR01 |
Annual return made up to 14 January 2014 with full list of shareholders
Statement of capital on 2014-01-21
|
|
08 Jan 2014 | AP01 | Appointment of John Mcternan as a director | |
04 Nov 2013 | AP01 | Appointment of Martin Doyle as a director | |
04 Nov 2013 | AP01 | Appointment of Martin Price as a director | |
19 Apr 2013 | AA01 | Current accounting period shortened from 31 January 2014 to 31 December 2013 | |
15 Mar 2013 | CERTNM |
Company name changed project haydn LIMITED\certificate issued on 15/03/13
|
|
15 Mar 2013 | CONNOT | Change of name notice | |
05 Mar 2013 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
22 Jan 2013 | RESOLUTIONS |
Resolutions
|
|
14 Jan 2013 | NEWINC |
Incorporation
|