Advanced company searchLink opens in new window

BRIDGEND TOURISM ASSOCIATION

Company number 07736240

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)
19 Feb 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Dec 2018 GAZ1(A) First Gazette notice for voluntary strike-off
27 Nov 2018 DS01 Application to strike the company off the register
17 Aug 2018 CS01 Confirmation statement made on 10 August 2018 with no updates
25 May 2018 AA Micro company accounts made up to 31 January 2018
18 Aug 2017 CS01 Confirmation statement made on 10 August 2017 with no updates
06 Aug 2017 PSC07 Cessation of Werner Karl Otto Schmidtke as a person with significant control on 15 March 2017
27 Mar 2017 AA Micro company accounts made up to 31 January 2017
24 Jan 2017 TM01 Termination of appointment of Werner Karl Otto Schmidtke as a director on 10 January 2017
26 Oct 2016 CS01 Confirmation statement made on 10 August 2016 with updates
27 Sep 2016 TM01 Termination of appointment of Leigh Forman as a director on 18 September 2016
27 Sep 2016 AD01 Registered office address changed from 8 Bay View Road Porthcawl Bridgend CF36 5NF to C/O Christopher Smart 21 Mary Street Porthcawl CF36 3YL on 27 September 2016
16 Jun 2016 AP01 Appointment of Leslie Andrew William Tallon-Morris as a director on 17 March 2016
24 May 2016 TM02 Termination of appointment of Ashley James Farrell as a secretary on 17 March 2016
20 May 2016 AP01 Appointment of Mr Michael Charles Clarke as a director on 1 January 2016
20 May 2016 TM01 Termination of appointment of Michael Gary Evans as a director on 19 April 2016
07 May 2016 AA Total exemption small company accounts made up to 31 January 2016
31 Aug 2015 AR01 Annual return made up to 10 August 2015 no member list
11 Aug 2015 AP01 Appointment of Mr Hugh Alan Murray as a director on 2 June 2015
18 May 2015 TM01 Termination of appointment of Michael John Mitchell as a director on 8 May 2015
16 May 2015 TM01 Termination of appointment of Nigel Leslie Jones as a director on 1 May 2015
13 May 2015 AA Total exemption small company accounts made up to 31 January 2015
28 Aug 2014 AR01 Annual return made up to 10 August 2014 no member list
28 Aug 2014 TM01 Termination of appointment of Gaina Eileen Morgan as a director on 1 July 2014
03 Jul 2014 AP01 Appointment of Christopher Blake Smart as a director