- Company Overview for BRIDGEND ESSENTIAL LTD (09721095)
- Filing history for BRIDGEND ESSENTIAL LTD (09721095)
- People for BRIDGEND ESSENTIAL LTD (09721095)
- More for BRIDGEND ESSENTIAL LTD (09721095)
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) |
---|---|---|---|
21 Aug 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Jun 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 May 2018 | DS01 | Application to strike the company off the register | |
09 May 2018 | AA | Micro company accounts made up to 31 August 2017 | |
13 Mar 2018 | AD01 | Registered office address changed from 139 Hedgemans Road Dagenham RM9 6DL United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 13 March 2018 | |
13 Mar 2018 | PSC01 | Notification of Terry Dunne as a person with significant control on 20 February 2018 | |
13 Mar 2018 | PSC07 | Cessation of Luke Clarke as a person with significant control on 20 February 2018 | |
13 Mar 2018 | TM01 | Termination of appointment of Luke Clarke as a director on 20 February 2018 | |
13 Mar 2018 | AP01 | Appointment of Mr Terry Dunne as a director on 20 February 2018 | |
06 Sep 2017 | CS01 | Confirmation statement made on 6 August 2017 with updates | |
06 Sep 2017 | PSC07 | Cessation of Justin Green as a person with significant control on 8 November 2016 | |
06 Sep 2017 | PSC01 | Notification of Luke Clarke as a person with significant control on 22 June 2017 | |
29 Jun 2017 | AP01 | Appointment of Luke Clarke as a director on 22 June 2017 | |
29 Jun 2017 | TM01 | Termination of appointment of Terence Dunne as a director on 22 June 2017 | |
29 Jun 2017 | AD01 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 139 Hedgemans Road Dagenham RM9 6DL on 29 June 2017 | |
02 May 2017 | AA | Micro company accounts made up to 31 August 2016 | |
21 Apr 2017 | AP01 | Appointment of Mr Terence Dunne as a director on 22 March 2017 | |
21 Apr 2017 | TM01 | Termination of appointment of Christopher Barrett as a director on 22 March 2017 | |
21 Apr 2017 | AD01 | Registered office address changed from 5 Spring Road Kempton Bedford MK42 8LS United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 21 April 2017 | |
30 Nov 2016 | AD01 | Registered office address changed from 4 Stanley Street Bedford MK41 7RF United Kingdom to 5 Spring Road Kempton Bedford MK42 8LS on 30 November 2016 | |
30 Nov 2016 | CH01 | Director's details changed for Christopher Barrett on 22 November 2016 | |
28 Nov 2016 | CH01 | Director's details changed for Christopher Barrett on 21 November 2016 | |
28 Nov 2016 | AD01 | Registered office address changed from 8 Hardwick Road Bedford MK42 9LF United Kingdom to 4 Stanley Street Bedford MK41 7RF on 28 November 2016 | |
15 Nov 2016 | TM01 | Termination of appointment of Justin Green as a director on 8 November 2016 | |
15 Nov 2016 | AD01 | Registered office address changed from Flat 53, Holcroft Court Clipstone Street London W1W 5DN United Kingdom to 8 Hardwick Road Bedford MK42 9LF on 15 November 2016 |