Advanced company searchLink opens in new window

BRIDGEWATER INCOME PLANS LIMITED

Company number 05076890

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 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Dec 2011 CH01 Director's details changed for Nicholas Peter On on 22 December 2011
25 Oct 2011 GAZ1(A) First Gazette notice for voluntary strike-off
13 Oct 2011 DS01 Application to strike the company off the register
05 Oct 2011 TM01 Termination of appointment of Peter Quentin Patrick Couch as a director on 27 September 2011
05 Oct 2011 TM01 Termination of appointment of Mark Jeremy Robson as a director on 27 September 2011
04 Oct 2011 TM01 Termination of appointment of Paul Trevor Barber as a director on 27 September 2011
20 May 2011 CH01 Director's details changed for Nicholas Peter On on 17 May 2011
17 Feb 2011 AA Accounts for a dormant company made up to 30 September 2010
07 Jan 2011 TM01 Termination of appointment of Andrew Pratt as a director
01 Oct 2010 AR01 Annual return made up to 30 September 2010 with full list of shareholders
Statement of capital on 2010-10-01
  • GBP 1
24 Sep 2010 CH01 Director's details changed for Nick On on 16 September 2010
23 Sep 2010 CH01 Director's details changed for Mark Jeremy Robson on 23 September 2010
21 Nov 2009 AA Accounts for a dormant company made up to 30 September 2009
29 Oct 2009 TM01 Termination of appointment of Rupert Dickinson as a director
14 Oct 2009 AR01 Annual return made up to 30 September 2009 with full list of shareholders
18 Mar 2009 AA Accounts made up to 30 September 2008
23 Jan 2009 288a Director appointed nick on
23 Dec 2008 288b Appointment Terminated Director debra yudolph
22 Dec 2008 288b Appointment Terminated Secretary marie glanville
19 Dec 2008 288a Secretary appointed michael patrick windle
04 Nov 2008 288c Director's Change of Particulars / andrew cunningham / 03/10/2008 / HouseName/Number was: 4, now: 35; Street was: thorp avenue, now: montagu avenue; Area was: , now: gosforth; Post Town was: morpeth, now: newcastle upon tyne; Region was: northumberland, now: ; Post Code was: NE61 1JT, now: NE3 4JH
07 Oct 2008 363a Return made up to 30/09/08; full list of members
11 Jun 2008 AA Accounts made up to 30 September 2007
22 Apr 2008 288c Director's Change of Particulars / andrew cunningham / 22/04/2008 / Occupation was: chartered surveyor, now: chartered accountant