Advanced company searchLink opens in new window

BRIDGEWATER SOFTWARE DEVELOPMENT LIMITED

Company number 03382238

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)
29 Dec 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
15 Sep 2015 GAZ1(A) First Gazette notice for voluntary strike-off
27 Mar 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Feb 2015 GAZ1(A) First Gazette notice for voluntary strike-off
19 Jul 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
17 Jun 2014 GAZ1 First Gazette notice for compulsory strike-off
04 Dec 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Oct 2013 GAZ1 First Gazette notice for compulsory strike-off
24 Aug 2012 AA Total exemption small company accounts made up to 30 November 2011
19 Jul 2012 MG01 Particulars of a mortgage or charge / charge no: 1
27 Jun 2012 AR01 Annual return made up to 5 June 2012 with full list of shareholders
Statement of capital on 2012-06-27
  • GBP 100
26 Aug 2011 AA Total exemption small company accounts made up to 30 November 2010
08 Jun 2011 AR01 Annual return made up to 5 June 2011 with full list of shareholders
28 Oct 2010 AD01 Registered office address changed from Audley House North Bridge Road Berkhamsted Herts HP4 1EH on 28 October 2010
27 Aug 2010 AA Total exemption small company accounts made up to 30 November 2009
09 Jun 2010 AR01 Annual return made up to 5 June 2010 with full list of shareholders
09 Jun 2010 CH01 Director's details changed for Antony James William Robbins on 5 June 2010
09 Jun 2010 CH01 Director's details changed for Peter Jonathan Armstrong Robbins on 5 June 2010
31 Dec 2009 AAMD Amended accounts made up to 30 November 2008
30 Sep 2009 AA Total exemption small company accounts made up to 30 November 2008
17 Jul 2009 363a Return made up to 05/06/09; full list of members
16 Apr 2009 AAMD Amended accounts made up to 30 November 2007
06 Apr 2009 288c Director and secretary's change of particulars / peter robbins / 26/03/2009
05 Mar 2009 287 Registered office changed on 05/03/2009 from audley house northbridge road berkhamsted herts HP4 1EH
05 Mar 2009 288b Appointment terminated director julie armstrong