THE BRIDGE SOUTH WALES

21 21 Fairland Close 21 21 Fairland Close, Pontyclun, CF72 8QH, Wales
StatusDISSOLVED
Company No.05153925
Category
Incorporated15 Jun 2004
Age19 years, 11 months, 28 days
JurisdictionEngland Wales
Dissolution02 Nov 2021
Years2 years, 7 months, 11 days

SUMMARY

THE BRIDGE SOUTH WALES is an dissolved with number 05153925. It was incorporated 19 years, 11 months, 28 days ago, on 15 June 2004 and it was dissolved 2 years, 7 months, 11 days ago, on 02 November 2021. The company address is 21 21 Fairland Close 21 21 Fairland Close, Pontyclun, CF72 8QH, Wales.



Company Fillings

Gazette dissolved voluntary

Date: 02 Nov 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Termination director company with name termination date

Date: 07 Oct 2021

Action Date: 07 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-10-07

Officer name: Peter Hendy

Documents

View document PDF

Termination director company with name termination date

Date: 07 Oct 2021

Action Date: 07 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard John Roberts

Termination date: 2021-10-07

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 11 Sep 2021

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 17 Aug 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 09 Aug 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jul 2021

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2021

Action Date: 15 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-15

Documents

View document PDF

Change account reference date company current shortened

Date: 20 May 2021

Action Date: 31 May 2021

Category: Accounts

Type: AA01

Made up date: 2021-06-30

New date: 2021-05-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2020

Action Date: 15 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Feb 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2019

Action Date: 15 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Feb 2019

Action Date: 22 Feb 2019

Category: Address

Type: AD01

Change date: 2019-02-22

Old address: C/O Nicola Payne Lifestyle House 97-99 Talbot Road Talbot Green Pontyclun Mid Glamorgan CF72 8AE Wales

New address: 21 21 Fairland Close Llantrisant Pontyclun CF72 8QH

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Feb 2019

Action Date: 20 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Nicola Wendy Payne

Termination date: 2019-02-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Feb 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Aug 2018

Action Date: 15 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 03 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Andrew Barbour Scowcroft

Notification date: 2016-04-06

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2017

Action Date: 15 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 28 Jun 2016

Action Date: 15 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Apr 2016

Action Date: 07 Apr 2016

Category: Address

Type: AD01

Old address: C/O Nicola Payne 3 Ffordd Deri Dyffryn Pencoed Bridgend Bridgend County Borough CF35 6LZ Wales

New address: C/O Nicola Payne Lifestyle House 97-99 Talbot Road Talbot Green Pontyclun Mid Glamorgan CF72 8AE

Change date: 2016-04-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Dec 2015

Action Date: 21 Dec 2015

Category: Address

Type: AD01

Old address: 8 Shadow Wood Drive Miskin Pontyclun Mid Glamorgan CF72 8SX

New address: C/O Nicola Payne 3 Ffordd Deri Dyffryn Pencoed Bridgend Bridgend County Borough CF35 6LZ

Change date: 2015-12-21

Documents

View document PDF

Change person secretary company with change date

Date: 20 Dec 2015

Action Date: 18 Dec 2015

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Nicola Wendy Payne

Change date: 2015-12-18

Documents

View document PDF

Annual return company with made up date no member list

Date: 13 Jul 2015

Action Date: 15 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-15

Documents

View document PDF

Change person secretary company with change date

Date: 13 Jul 2015

Action Date: 01 Nov 2014

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Nicola Wendy Hartnell

Change date: 2014-11-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Apr 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 24 Jun 2014

Action Date: 15 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Jan 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 18 Jun 2013

Action Date: 15 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-15

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Mar 2013

Action Date: 21 Mar 2013

Category: Address

Type: AD01

Change date: 2013-03-21

Old address: Lifestyle House 97-99 Talbot Road Talbot Green Pontyclun Mid Glamorgan CF72 8AE United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 18 Jun 2012

Action Date: 15 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Mar 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 04 Jul 2011

Action Date: 15 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Apr 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 11 Aug 2010

Action Date: 15 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-15

Documents

View document PDF

Change person director company with change date

Date: 11 Aug 2010

Action Date: 15 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Richard John Roberts

Change date: 2010-06-15

Documents

View document PDF

Change person director company with change date

Date: 11 Aug 2010

Action Date: 15 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Peter Hendy

Change date: 2010-06-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Mar 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 23 Sep 2009

Category: Address

Type: 287

Description: Registered office changed on 23/09/2009 from 1ST floor,29 talbot road talbot green pontyclun rhondda cynon taff CF72 8AD

Documents

View document PDF

Legacy

Date: 19 Jun 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 15/06/09

Documents

View document PDF

Legacy

Date: 19 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed dr richard john roberts

Documents

View document PDF

Legacy

Date: 19 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated director martin abel

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Mar 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 26 Jun 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / martin abel / 26/06/2008

Documents

View document PDF

Legacy

Date: 26 Jun 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 15/06/08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 May 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 13 Feb 2008

Category: Address

Type: 287

Description: Registered office changed on 13/02/08 from: the bridge cowbridge road pontyclun rhondda cynon taff CF27 9ED

Documents

View document PDF

Legacy

Date: 28 Jun 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 15/06/07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jun 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Feb 2007

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 02 Aug 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 19 Jul 2006

Category: Annual-return

Type: 363s

Description: Annual return made up to 15/06/06

Documents

View document PDF

Legacy

Date: 27 Jan 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 27 Jan 2006

Category: Address

Type: 287

Description: Registered office changed on 27/01/06 from: office a 33 cowbridge road ponty clun CF72 9EB

Documents

View document PDF

Legacy

Date: 27 Jan 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Jan 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Jul 2005

Category: Annual-return

Type: 363s

Description: Annual return made up to 15/06/05

Documents

View document PDF

Legacy

Date: 11 Jan 2005

Category: Address

Type: 287

Description: Registered office changed on 11/01/05 from: 63 llantrisant road pontyclun CF72 9DP

Documents

View document PDF

Incorporation company

Date: 15 Jun 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASHBURY PROJECTS LTD

UNIT 2 - 3 ALPHA BUSINESS PARK,IPSWICH,IP1 5LT

Number:06338397
Status:ACTIVE
Category:Private Limited Company

BERRYHILL BLACKSMITHS LTD.

20 ANDERSON STREET,,ML6 0AA

Number:SC253180
Status:ACTIVE
Category:Private Limited Company

BLUE SKIES LIFESTYLE LIMITED

6 COACH HOUSE PLACE,BOURNEMOUTH,BH1 1RR

Number:05493155
Status:ACTIVE
Category:Private Limited Company

DWX LTD

33 PENDAS WAY,LEEDS,LS15 8HU

Number:11033424
Status:ACTIVE
Category:Private Limited Company

EBANKS CONSULTANCY LIMITED

3RD FLOOR,LOUGHTON,IG10 4LG

Number:08529072
Status:ACTIVE
Category:Private Limited Company

OHAYOU LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11821828
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source