- Company Overview for BRIDGE CEILINGS LIMITED (01082542)
- Filing history for BRIDGE CEILINGS LIMITED (01082542)
- People for BRIDGE CEILINGS LIMITED (01082542)
- Charges for BRIDGE CEILINGS LIMITED (01082542)
- Insolvency for BRIDGE CEILINGS LIMITED (01082542)
- Registers for BRIDGE CEILINGS LIMITED (01082542)
- More for BRIDGE CEILINGS LIMITED (01082542)
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) |
---|---|---|---|
05 Nov 2024 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
25 Oct 2024 | AD01 | Registered office address changed from Unit 20 Meadow Lane Industrial Estate Gordon Road Loughborough Leicestershire LE11 1JP England to 22 Regent Street Nottingham NG1 5BQ on 25 October 2024 | |
25 Oct 2024 | 600 | Appointment of a voluntary liquidator | |
25 Oct 2024 | RESOLUTIONS |
Resolutions
|
|
25 Oct 2024 | LIQ02 | Statement of affairs | |
25 Jun 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
10 Nov 2023 | CS01 | Confirmation statement made on 1 November 2023 with no updates | |
10 Nov 2023 | AD01 | Registered office address changed from Unit 20 Meadow Lane Industrial Units Gordon Road, Gordon Road Loughborough LE11 1JP England to Unit 20 Meadow Lane Industrial Estate Gordon Road Loughborough Leicestershire LE11 1JP on 10 November 2023 | |
24 Oct 2023 | AAMD | Amended total exemption full accounts made up to 30 September 2022 | |
27 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
04 Nov 2022 | CS01 | Confirmation statement made on 1 November 2022 with no updates | |
03 Nov 2022 | PSC04 | Change of details for Mr Neal Christian Foot as a person with significant control on 28 October 2022 | |
03 Nov 2022 | AD03 | Register(s) moved to registered inspection location 3 Princes Court Royal Way Loughborough Leicestershire LE11 5XR | |
03 Nov 2022 | AD02 | Register inspection address has been changed to 3 Princes Court Royal Way Loughborough Leicestershire LE11 5XR | |
30 Jun 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
09 Feb 2022 | AD01 | Registered office address changed from 3 Princes Court Royal Way Loughborough Leicestershire LE11 5XR England to Unit 20 Meadow Lane Industrial Units Gordon Road, Gordon Road Loughborough LE11 1JP on 9 February 2022 | |
10 Nov 2021 | CS01 | Confirmation statement made on 1 November 2021 with updates | |
10 Sep 2021 | SH06 |
Cancellation of shares. Statement of capital on 6 September 2021
|
|
08 Sep 2021 | PSC07 | Cessation of Gary Storer as a person with significant control on 6 September 2021 | |
08 Sep 2021 | PSC04 | Change of details for Mr Neal Christian Foot as a person with significant control on 6 September 2021 | |
08 Sep 2021 | TM01 | Termination of appointment of Gary Storer as a director on 6 September 2021 | |
27 Aug 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
21 Jan 2021 | PSC04 | Change of details for Mr Gary Storer as a person with significant control on 23 November 2020 | |
21 Jan 2021 | PSC04 | Change of details for Mr Neal Christian Foot as a person with significant control on 23 November 2020 | |
21 Jan 2021 | PSC01 | Notification of Gary Storer as a person with significant control on 16 September 2020 |