Advanced company searchLink opens in new window

BRIDGEND ESSENTIAL LTD

Company number 09721095

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)
21 Aug 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Jun 2018 GAZ1(A) First Gazette notice for voluntary strike-off
29 May 2018 DS01 Application to strike the company off the register
09 May 2018 AA Micro company accounts made up to 31 August 2017
13 Mar 2018 AD01 Registered office address changed from 139 Hedgemans Road Dagenham RM9 6DL United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 13 March 2018
13 Mar 2018 PSC01 Notification of Terry Dunne as a person with significant control on 20 February 2018
13 Mar 2018 PSC07 Cessation of Luke Clarke as a person with significant control on 20 February 2018
13 Mar 2018 TM01 Termination of appointment of Luke Clarke as a director on 20 February 2018
13 Mar 2018 AP01 Appointment of Mr Terry Dunne as a director on 20 February 2018
06 Sep 2017 CS01 Confirmation statement made on 6 August 2017 with updates
06 Sep 2017 PSC07 Cessation of Justin Green as a person with significant control on 8 November 2016
06 Sep 2017 PSC01 Notification of Luke Clarke as a person with significant control on 22 June 2017
29 Jun 2017 AP01 Appointment of Luke Clarke as a director on 22 June 2017
29 Jun 2017 TM01 Termination of appointment of Terence Dunne as a director on 22 June 2017
29 Jun 2017 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 139 Hedgemans Road Dagenham RM9 6DL on 29 June 2017
02 May 2017 AA Micro company accounts made up to 31 August 2016
21 Apr 2017 AP01 Appointment of Mr Terence Dunne as a director on 22 March 2017
21 Apr 2017 TM01 Termination of appointment of Christopher Barrett as a director on 22 March 2017
21 Apr 2017 AD01 Registered office address changed from 5 Spring Road Kempton Bedford MK42 8LS United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 21 April 2017
30 Nov 2016 AD01 Registered office address changed from 4 Stanley Street Bedford MK41 7RF United Kingdom to 5 Spring Road Kempton Bedford MK42 8LS on 30 November 2016
30 Nov 2016 CH01 Director's details changed for Christopher Barrett on 22 November 2016
28 Nov 2016 CH01 Director's details changed for Christopher Barrett on 21 November 2016
28 Nov 2016 AD01 Registered office address changed from 8 Hardwick Road Bedford MK42 9LF United Kingdom to 4 Stanley Street Bedford MK41 7RF on 28 November 2016
15 Nov 2016 TM01 Termination of appointment of Justin Green as a director on 8 November 2016
15 Nov 2016 AD01 Registered office address changed from Flat 53, Holcroft Court Clipstone Street London W1W 5DN United Kingdom to 8 Hardwick Road Bedford MK42 9LF on 15 November 2016