- Company Overview for BRISTOLGATE CONSTRUCTION LIMITED (08747128)
- Filing history for BRISTOLGATE CONSTRUCTION LIMITED (08747128)
- People for BRISTOLGATE CONSTRUCTION LIMITED (08747128)
- Charges for BRISTOLGATE CONSTRUCTION LIMITED (08747128)
- More for BRISTOLGATE CONSTRUCTION LIMITED (08747128)
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) |
---|---|---|---|
04 Feb 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Nov 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Nov 2019 | DS01 | Application to strike the company off the register | |
01 Nov 2018 | CS01 | Confirmation statement made on 24 October 2018 with updates | |
21 Aug 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
26 Oct 2017 | CS01 | Confirmation statement made on 24 October 2017 with updates | |
05 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
29 Sep 2017 | AP01 | Appointment of Mr Adam Hayden Cohen as a director on 31 December 2016 | |
29 Sep 2017 | TM01 | Termination of appointment of Iain Taylor as a director on 31 December 2016 | |
25 Oct 2016 | CS01 | Confirmation statement made on 24 October 2016 with updates | |
12 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
29 Jan 2016 | MR04 | Satisfaction of charge 087471280002 in full | |
23 Jan 2016 | MR04 | Satisfaction of charge 087471280001 in full | |
09 Jan 2016 | AA | Total exemption small company accounts made up to 31 December 2014 | |
31 Oct 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Oct 2015 | AR01 |
Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
|
|
20 Oct 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Nov 2014 | AR01 |
Annual return made up to 24 October 2014 with full list of shareholders
Statement of capital on 2014-11-04
|
|
23 Jul 2014 | AA01 | Current accounting period extended from 31 October 2014 to 31 December 2014 | |
07 Mar 2014 | CH01 | Director's details changed for Iain Taylor on 1 March 2014 | |
26 Nov 2013 | MEM/ARTS | Memorandum and Articles of Association | |
26 Nov 2013 | RESOLUTIONS |
Resolutions
|
|
20 Nov 2013 | MR01 | Registration of charge 087471280001 | |
20 Nov 2013 | MR01 | Registration of charge 087471280002 | |
24 Oct 2013 | NEWINC |
Incorporation
Statement of capital on 2013-10-24
|