Advanced company searchLink opens in new window

PL NORTH BRIDGE LIMITED

Company number 11675451

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
17 Dec 2024 CS01 Confirmation statement made on 12 November 2024 with no updates
07 Feb 2024 DISS40 Compulsory strike-off action has been discontinued
06 Feb 2024 GAZ1 First Gazette notice for compulsory strike-off
01 Feb 2024 CS01 Confirmation statement made on 12 November 2023 with no updates
01 Feb 2024 AD01 Registered office address changed from Regency House 45-53 Chorley New Road Bolton Lancashire BL1 4QR United Kingdom to 4th Floor 5B the Parklands Lostock Bolton BL6 4SD on 1 February 2024
30 Aug 2023 AA Total exemption full accounts made up to 30 November 2022
11 Feb 2023 DISS40 Compulsory strike-off action has been discontinued
10 Feb 2023 CS01 Confirmation statement made on 12 November 2022 with no updates
07 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
13 Dec 2022 AA Total exemption full accounts made up to 30 November 2021
16 Nov 2022 DISS40 Compulsory strike-off action has been discontinued
11 Nov 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
07 Jan 2022 CS01 Confirmation statement made on 12 November 2021 with no updates
29 Nov 2021 AA Total exemption full accounts made up to 30 November 2020
12 Nov 2020 CS01 Confirmation statement made on 12 November 2020 with no updates
09 Nov 2020 AA Total exemption full accounts made up to 30 November 2019
22 Nov 2019 CS01 Confirmation statement made on 12 November 2019 with updates
18 Oct 2019 AD01 Registered office address changed from One Eleven Edmund Street Birmingham B3 2HJ United Kingdom to Regency House 45-53 Chorley New Road Bolton Lancashire BL1 4QR on 18 October 2019
09 Apr 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-04-05
13 Feb 2019 PSC01 Notification of David Fairclough as a person with significant control on 12 February 2019
13 Feb 2019 TM02 Termination of appointment of Gateley Secretaries Limited as a secretary on 12 February 2019
13 Feb 2019 PSC07 Cessation of Gateley Incorporations Limited as a person with significant control on 12 February 2019
13 Feb 2019 TM01 Termination of appointment of Michael James Ward as a director on 12 February 2019
13 Feb 2019 TM01 Termination of appointment of Gateley Incorporations Limited as a director on 12 February 2019