Advanced company searchLink opens in new window

FORTH BRIDGES BUSINESS PARK DEVELOPMENTS LIMITED

Company number 06006178

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 Mar 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Jan 2022 GAZ1(A) First Gazette notice for voluntary strike-off
30 Dec 2021 DS01 Application to strike the company off the register
07 Dec 2021 CS01 Confirmation statement made on 22 November 2021 with no updates
27 Aug 2021 AP01 Appointment of Richard James Mark Bean as a director on 1 July 2021
30 Jun 2021 TM01 Termination of appointment of James Oliver Pitt as a director on 25 June 2021
30 Jun 2021 TM01 Termination of appointment of Alan Matthew Syers as a director on 31 March 2021
26 Nov 2020 CS01 Confirmation statement made on 22 November 2020 with updates
08 Oct 2020 AA Accounts for a small company made up to 31 March 2020
08 Apr 2020 AD03 Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
02 Apr 2020 AD02 Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
23 Dec 2019 CS01 Confirmation statement made on 22 November 2019 with updates
10 Dec 2019 AA Accounts for a small company made up to 31 March 2019
03 Sep 2019 AP01 Appointment of Mr Alan Matthew Syers as a director on 1 September 2019
03 Sep 2019 AP01 Appointment of Mr James Oliver Pitt as a director on 1 September 2019
03 Sep 2019 AP01 Appointment of Mr Robert Marshall as a director on 1 July 2019
03 Sep 2019 TM01 Termination of appointment of Paul Terence Millington as a director on 1 July 2019
28 Dec 2018 PSC02 Notification of Evans Management Limited as a person with significant control on 21 December 2018
28 Dec 2018 PSC07 Cessation of Sanne Group Plc as a person with significant control on 21 December 2018
28 Dec 2018 PSC07 Cessation of Michael White Evans as a person with significant control on 21 December 2018
28 Dec 2018 PSC07 Cessation of Helga Ingeborg Evans as a person with significant control on 21 December 2018
13 Dec 2018 AA Accounts for a small company made up to 31 March 2018
03 Dec 2018 CS01 Confirmation statement made on 22 November 2018 with no updates
29 Dec 2017 AA Full accounts made up to 31 March 2017
24 Nov 2017 CS01 Confirmation statement made on 22 November 2017 with no updates