Advanced company searchLink opens in new window

JAMES BRIDGE STEEL SERVICES LIMITED

Company number 01705763

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)
28 Jul 2022 GAZ2 Final Gazette dissolved following liquidation
28 Apr 2022 LIQ13 Return of final meeting in a members' voluntary winding up
23 Apr 2021 LIQ03 Liquidators' statement of receipts and payments to 1 March 2021
17 Mar 2020 AD01 Registered office address changed from Armoury Works Bsa Business Park Armoury Road Birmingham West Midlands B11 2RQ to Leonard Curtis House Elms Square, Bury New Road Whitefield Greater Manchester M45 7TA on 17 March 2020
16 Mar 2020 600 Appointment of a voluntary liquidator
16 Mar 2020 LIQ01 Declaration of solvency
16 Mar 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-03-02
09 Mar 2020 AA Total exemption full accounts made up to 30 September 2019
16 Oct 2019 CS01 Confirmation statement made on 16 October 2019 with no updates
07 Oct 2019 TM01 Termination of appointment of Adrian Walker as a director on 30 November 2018
07 Oct 2019 AA01 Previous accounting period extended from 31 March 2019 to 30 September 2019
16 Oct 2018 CS01 Confirmation statement made on 16 October 2018 with no updates
26 Sep 2018 AA Unaudited abridged accounts made up to 31 March 2018
16 Oct 2017 CS01 Confirmation statement made on 16 October 2017 with updates
21 Aug 2017 AA Unaudited abridged accounts made up to 31 March 2017
21 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
19 Oct 2016 CS01 Confirmation statement made on 16 October 2016 with updates
29 Mar 2016 MR04 Satisfaction of charge 2 in full
29 Mar 2016 MR04 Satisfaction of charge 1 in full
15 Dec 2015 AR01 Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 50,000
11 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
21 Oct 2014 AR01 Annual return made up to 16 October 2014 with full list of shareholders
Statement of capital on 2014-10-21
  • GBP 50,000
09 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
23 Sep 2014 TM01 Termination of appointment of Robert Oliver Dauncey as a director on 30 June 2014
23 Oct 2013 AR01 Annual return made up to 16 October 2013 with full list of shareholders
Statement of capital on 2013-10-23
  • GBP 50,000