Advanced company searchLink opens in new window

BRIDGEFIELDS LTD

Company number 03462497

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)
07 Feb 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Nov 2016 GAZ1(A) First Gazette notice for voluntary strike-off
15 Nov 2016 DS01 Application to strike the company off the register
12 Jul 2016 AD01 Registered office address changed from C/O Mcboyle & Co 3 Arden House Deepdale Business Park Ashford Road Bakewell Derbyshire DE45 1GT to 2 Eaton Hill Farm Eaton Hill Eaton Tarporley Cheshire CW6 9DN on 12 July 2016
09 Jun 2016 AA Total exemption small company accounts made up to 31 March 2016
06 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
19 Dec 2015 TM01 Termination of appointment of Gillian Elizabeth Moroney as a director on 18 December 2015
03 Nov 2015 AR01 Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 2
12 Nov 2014 AR01 Annual return made up to 28 October 2014 with full list of shareholders
Statement of capital on 2014-11-12
  • GBP 2
12 Nov 2014 AD01 Registered office address changed from C/O Mcboyle & Co 3 Arden House Deepdale Business Park Ashford Road Bakewell Derbyshire DE45 1GT England to C/O Mcboyle & Co 3 Arden House Deepdale Business Park Ashford Road Bakewell Derbyshire DE45 1GT on 12 November 2014
12 Nov 2014 AD01 Registered office address changed from Omega Court 370 Cemetery Road Sheffield S11 8FT to C/O Mcboyle & Co 3 Arden House Deepdale Business Park Ashford Road Bakewell Derbyshire DE45 1GT on 12 November 2014
31 Jul 2014 AA Accounts for a dormant company made up to 31 March 2014
31 Oct 2013 AR01 Annual return made up to 28 October 2013 with full list of shareholders
Statement of capital on 2013-10-31
  • GBP 2
12 Sep 2013 AA Accounts for a dormant company made up to 31 March 2013
09 Nov 2012 AR01 Annual return made up to 28 October 2012 with full list of shareholders
17 Jul 2012 AA Total exemption small company accounts made up to 31 March 2012
01 Nov 2011 AR01 Annual return made up to 28 October 2011 with full list of shareholders
26 Jul 2011 AA Total exemption small company accounts made up to 31 March 2011
02 Nov 2010 AA Partial exemption accounts made up to 31 March 2010
30 Oct 2010 AR01 Annual return made up to 28 October 2010 with full list of shareholders
14 Dec 2009 AR01 Annual return made up to 28 October 2009 with full list of shareholders
14 Dec 2009 CH03 Secretary's details changed for Mr Richard Geoffrey Arnold Fieldhouse on 14 December 2009
14 Dec 2009 CH01 Director's details changed for Gillian Elizabeth Moroney on 14 December 2009
14 Dec 2009 CH01 Director's details changed for Richard Geoffrey Arnold Fieldhouse on 14 December 2009
09 Nov 2009 AD01 Registered office address changed from 2 Eaton Hill Farm Eaton Hill Tarporley Cheshire CW6 9DN on 9 November 2009