Advanced company searchLink opens in new window

BAINBRIDGE BOYS LIMITED

Company number 06867242

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)
15 Dec 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Sep 2020 GAZ1(A) First Gazette notice for voluntary strike-off
22 Sep 2020 DS01 Application to strike the company off the register
11 Jun 2020 AA Micro company accounts made up to 31 March 2020
24 Apr 2020 CS01 Confirmation statement made on 20 April 2020 with no updates
02 Sep 2019 AA Micro company accounts made up to 31 March 2019
01 May 2019 CS01 Confirmation statement made on 20 April 2019 with no updates
07 Mar 2019 AA01 Current accounting period shortened from 30 April 2019 to 31 March 2019
20 Nov 2018 AA Micro company accounts made up to 30 April 2018
27 Apr 2018 CS01 Confirmation statement made on 20 April 2018 with no updates
05 Sep 2017 AA Micro company accounts made up to 30 April 2017
30 Apr 2017 CS01 Confirmation statement made on 20 April 2017 with updates
06 Jun 2016 AA Total exemption small company accounts made up to 30 April 2016
01 May 2016 AR01 Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-05-01
  • GBP 1
01 May 2016 CH01 Director's details changed for Mr Martin Bainbridge on 20 August 2015
03 Nov 2015 AA Total exemption small company accounts made up to 30 April 2015
18 Sep 2015 AD01 Registered office address changed from 7 Southfield Manor Park Sandy Lane Cheltenham Gloucestershire GL53 9DJ to 53 Basepoint Business Centre Oakfield Close Tewkesbury Glos GL20 8SD on 18 September 2015
20 Apr 2015 AR01 Annual return made up to 20 April 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1
14 Jan 2015 AD01 Registered office address changed from 57 Ryeworth Road Charlton Kings Cheltenham GL52 6LS to 7 Southfield Manor Park Sandy Lane Cheltenham Gloucestershire GL53 9DJ on 14 January 2015
13 Jan 2015 TM01 Termination of appointment of Suzanne Margaret Hedges as a director on 30 April 2014
24 Nov 2014 AA Total exemption small company accounts made up to 30 April 2014
28 Apr 2014 AR01 Annual return made up to 2 April 2014 with full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1
14 Nov 2013 AA Total exemption small company accounts made up to 30 April 2013
28 Apr 2013 AR01 Annual return made up to 2 April 2013 with full list of shareholders
28 Dec 2012 AA Total exemption full accounts made up to 30 April 2012