Advanced company searchLink opens in new window

BRIDE PARKS (LUTON) LIMITED

Company number 02747911

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)
23 Jun 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Mar 2015 GAZ1(A) First Gazette notice for voluntary strike-off
03 Mar 2015 GAZ1 First Gazette notice for compulsory strike-off
27 Feb 2015 DS01 Application to strike the company off the register
30 Sep 2014 AR01 Annual return made up to 16 September 2014 with full list of shareholders
Statement of capital on 2014-09-30
  • GBP 2
21 Jul 2014 AA01 Current accounting period shortened from 28 February 2015 to 30 November 2014
25 Jan 2014 MR04 Satisfaction of charge 8 in full
03 Dec 2013 AA Accounts for a dormant company made up to 28 February 2013
25 Nov 2013 TM01 Termination of appointment of David Harris as a director
08 Nov 2013 AR01 Annual return made up to 16 September 2013 with full list of shareholders
Statement of capital on 2013-11-08
  • GBP 2
07 Jun 2013 AP01 Appointment of Mr David Francis Harris as a director
06 Jun 2013 AP01 Appointment of Mr William Stobart as a director
04 Jun 2013 TM01 Termination of appointment of Avril Palmer-Baunack as a director
04 Jun 2013 TM01 Termination of appointment of John Light as a director
25 Jan 2013 AA01 Current accounting period extended from 31 December 2012 to 28 February 2013
29 Nov 2012 AP01 Appointment of Mr Timothy Giles Lampert as a director
20 Nov 2012 TM01 Termination of appointment of Andrew Somerville as a director
19 Oct 2012 AR01 Annual return made up to 16 September 2012 with full list of shareholders
27 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
08 Jan 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
27 Sep 2011 AA Full accounts made up to 31 December 2010
22 Sep 2011 AR01 Annual return made up to 16 September 2011 with full list of shareholders
11 Oct 2010 AR01 Annual return made up to 16 September 2010 with full list of shareholders
28 Sep 2010 AA Full accounts made up to 31 December 2009
11 Jan 2010 CH01 Director's details changed for Andrew Forbes Somerville on 11 January 2010