Advanced company searchLink opens in new window

GFK BRIDGEHEAD LIMITED

Company number 02947704

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)
06 May 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Jan 2014 GAZ1(A) First Gazette notice for voluntary strike-off
30 Dec 2013 DS01 Application to strike the company off the register
20 Dec 2013 SH20 Statement by directors
20 Dec 2013 SH19 Statement of capital on 20 December 2013
  • GBP 0.001
20 Dec 2013 CAP-SS Solvency statement dated 19/12/13
20 Dec 2013 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account and capital redemption reserve cancelled 19/12/2013
12 Dec 2013 MR05 All of the property or undertaking has been released from charge 2
12 Dec 2013 MR05 All of the property or undertaking has been released from charge 3
07 Oct 2013 MR04 Satisfaction of charge 1 in full
13 Aug 2013 AR01 Annual return made up to 12 August 2013 with full list of shareholders
13 Aug 2013 AD02 Register inspection address has been changed
13 Aug 2013 AD03 Register(s) moved to registered inspection location
23 May 2013 AA Full accounts made up to 31 December 2012
15 Feb 2013 TM01 Termination of appointment of Stephen Hearn as a director
18 Oct 2012 AA Full accounts made up to 31 December 2011
03 Aug 2012 AR01 Annual return made up to 12 July 2012 with full list of shareholders
05 Apr 2012 AP01 Appointment of David Mackenzie as a director
05 Apr 2012 AP01 Appointment of Stephen Robert Hearn as a director
05 Apr 2012 AP01 Appointment of Richard David Jameson as a director
23 Mar 2012 CERTNM Company name changed bridgehead international LIMITED\certificate issued on 23/03/12
  • RES15 ‐ Change company name resolution on 2012-03-14
  • NM01 ‐ Change of name by resolution
19 Mar 2012 AD01 Registered office address changed from Saul Fairholm 12 Tentercroft Street Lincoln LN5 7DB on 19 March 2012
19 Mar 2012 TM02 Termination of appointment of Fiona Paton as a secretary
19 Mar 2012 TM01 Termination of appointment of Francis Alcraft as a director
19 Mar 2012 TM01 Termination of appointment of Fiona Paton as a director