- Company Overview for BRIDGESTONE TECH LIMITED (09120602)
- Filing history for BRIDGESTONE TECH LIMITED (09120602)
- People for BRIDGESTONE TECH LIMITED (09120602)
- Insolvency for BRIDGESTONE TECH LIMITED (09120602)
- More for BRIDGESTONE TECH LIMITED (09120602)
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) |
---|---|---|---|
15 Nov 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Aug 2017 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
11 Jun 2017 | 4.68 | Liquidators' statement of receipts and payments to 3 April 2017 | |
22 Apr 2016 | 600 | Appointment of a voluntary liquidator | |
22 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
22 Apr 2016 | 4.70 | Declaration of solvency | |
21 Apr 2016 | AD01 | Registered office address changed from Avondale House 262 Uxbridge Road Hatch End HA5 4HS to 5th Floor the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY on 21 April 2016 | |
22 Mar 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
07 Aug 2015 | AR01 |
Annual return made up to 8 July 2015 with full list of shareholders
Statement of capital on 2015-08-07
|
|
07 Aug 2015 | AP03 | Appointment of Mrs Zoe Aqlan as a secretary on 8 July 2014 | |
07 Aug 2015 | CH01 | Director's details changed for Mr Hamada Aqlan on 8 July 2015 | |
08 Jul 2014 | NEWINC |
Incorporation
Statement of capital on 2014-07-08
|