Advanced company searchLink opens in new window

BRIDGERS CENTRAL LIMITED

Company number 06155212

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)
04 Jan 2012 GAZ2 Final Gazette dissolved following liquidation
04 Oct 2011 4.72 Return of final meeting in a creditors' voluntary winding up
24 Aug 2011 4.68 Liquidators' statement of receipts and payments to 27 June 2011
05 Jul 2010 4.20 Statement of affairs with form 4.19
05 Jul 2010 600 Appointment of a voluntary liquidator
05 Jul 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-06-28
05 Jul 2010 AD01 Registered office address changed from 7 Middlepark Road Russells Hall Dudley West Midlands DY1 2LW on 5 July 2010
25 May 2010 TM01 Termination of appointment of Antonio Andreas as a director
19 Oct 2009 AA Total exemption small company accounts made up to 31 March 2009
30 Apr 2009 363a Return made up to 13/03/09; full list of members
14 Oct 2008 AA Total exemption small company accounts made up to 31 March 2008
28 Mar 2008 363a Return made up to 13/03/08; full list of members
01 Jun 2007 288b Director resigned
01 Jun 2007 288a New secretary appointed
01 Jun 2007 288a New director appointed
01 Jun 2007 288b Secretary resigned
01 Jun 2007 287 Registered office changed on 01/06/07 from: brook house, moss grove kingswinford west midlands DY6 9HS
01 Jun 2007 288a New director appointed
23 May 2007 CERTNM Company name changed bridgers LIMITED\certificate issued on 23/05/07
01 Apr 2007 88(2)R Ad 21/03/07--------- £ si 99@1=99 £ ic 1/100
29 Mar 2007 288b Secretary resigned
29 Mar 2007 288b Director resigned
29 Mar 2007 288a New secretary appointed
29 Mar 2007 288a New director appointed
13 Mar 2007 NEWINC Incorporation