Advanced company searchLink opens in new window

BRIDGESTONE BUILDERS LTD

Company number 03999228

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 Oct 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Aug 2018 GAZ1(A) First Gazette notice for voluntary strike-off
27 Jul 2018 DS01 Application to strike the company off the register
20 Mar 2018 CS01 Confirmation statement made on 19 February 2018 with no updates
08 Dec 2017 PSC04 Change of details for Mag. Robert Marcel Nibbelink as a person with significant control on 7 December 2017
08 Dec 2017 CH01 Director's details changed for Mag Robert Marcel Nibbelink on 7 December 2017
26 Sep 2017 AA Micro company accounts made up to 31 December 2016
09 Mar 2017 CS01 Confirmation statement made on 19 February 2017 with updates
07 Mar 2016 AA Total exemption small company accounts made up to 31 December 2015
07 Mar 2016 AR01 Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 30,000
16 Jul 2015 AA Total exemption small company accounts made up to 31 December 2014
10 Jul 2015 TM02 Termination of appointment of a Haniel Limited as a secretary on 1 July 2015
20 Feb 2015 AR01 Annual return made up to 19 February 2015 with full list of shareholders
Statement of capital on 2015-02-20
  • GBP 30,000
19 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013
25 Feb 2014 AR01 Annual return made up to 19 February 2014 with full list of shareholders
Statement of capital on 2014-02-25
  • GBP 30,000
19 Aug 2013 AA Total exemption small company accounts made up to 31 December 2012
26 Mar 2013 AR01 Annual return made up to 19 February 2013 with full list of shareholders
16 Aug 2012 AA Total exemption small company accounts made up to 31 December 2011
29 Feb 2012 AR01 Annual return made up to 19 February 2012 with full list of shareholders
29 Feb 2012 CH04 Secretary's details changed for A Haniel Limited on 22 June 2011
27 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
28 Jul 2011 AD01 Registered office address changed from 44a Brookfield Gardens (R/O) West Kirby Wirral CH48 4EL United Kingdom on 28 July 2011
21 Jun 2011 AD01 Registered office address changed from Brookfield Dept R/O Grange Road West Kirby Wirral CH48 4EQ United Kingdom on 21 June 2011
28 Mar 2011 AR01 Annual return made up to 19 February 2011 with full list of shareholders
23 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009