BRIDGE END MANAGEMENT LIMITED

140 Eastgate, Louth, LN11 9AA, England
StatusDISSOLVED
Company No.06272435
CategoryPrivate Limited Company
Incorporated07 Jun 2007
Age17 years, 12 days
JurisdictionEngland Wales
Dissolution29 Sep 2020
Years3 years, 8 months, 20 days

SUMMARY

BRIDGE END MANAGEMENT LIMITED is an dissolved private limited company with number 06272435. It was incorporated 17 years, 12 days ago, on 07 June 2007 and it was dissolved 3 years, 8 months, 20 days ago, on 29 September 2020. The company address is 140 Eastgate, Louth, LN11 9AA, England.



Company Fillings

Gazette dissolved voluntary

Date: 29 Sep 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 24 Mar 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 14 Mar 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jun 2019

Action Date: 06 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Mar 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: 06 Jun 2018

Action Date: 06 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-06

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jun 2017

Action Date: 07 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jun 2017

Action Date: 08 Jun 2017

Category: Address

Type: AD01

New address: 140 Eastgate Louth LN11 9AA

Change date: 2017-06-08

Old address: 142 Eastgate Louth Lincolnshire England

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Feb 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 full list shareholders

Date: 21 Jul 2016

Action Date: 07 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jul 2016

Action Date: 21 Jul 2016

Category: Address

Type: AD01

New address: 142 Eastgate Louth Lincolnshire

Change date: 2016-07-21

Old address: 140-142 Eastgate Louth Lincolnshire LN11 9AA

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jun 2015

Action Date: 07 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Mar 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 full list shareholders

Date: 11 Jun 2014

Action Date: 07 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-07

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Mar 2014

Action Date: 05 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Mar 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 full list shareholders

Date: 10 Jun 2013

Action Date: 07 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 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 full list shareholders

Date: 13 Jun 2012

Action Date: 07 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Feb 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 full list shareholders

Date: 30 Jun 2011

Action Date: 07 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Mar 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 full list shareholders

Date: 05 Jul 2010

Action Date: 07 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-07

Documents

View document PDF

Change person director company with change date

Date: 03 Jul 2010

Action Date: 01 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ann Macdonald

Change date: 2010-04-01

Documents

View document PDF

Change person secretary company with change date

Date: 03 Jul 2010

Action Date: 01 Apr 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-04-01

Officer name: Mr Phillip Roger Gobbett

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Apr 2010

Action Date: 30 Apr 2010

Category: Address

Type: AD01

Change date: 2010-04-30

Old address: the Old Post Office Bridge End Wansford Peterborough Cambridgeshire PE8 6JH United Kingdom

Documents

View document PDF

Termination director company with name

Date: 25 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Phil Gobbett

Documents

View document PDF

Appoint person secretary company with name

Date: 25 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Phillip Roger Gobbett

Documents

View document PDF

Termination secretary company with name

Date: 25 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ann Macdonald

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Mar 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 09 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 07/06/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 May 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 15 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 07/06/08; full list of members

Documents

View document PDF

Legacy

Date: 15 Aug 2008

Category: Address

Type: 287

Description: Registered office changed on 15/08/2008 from the old post office 1 bridge end wansford peterborough cambs PE8 6JH

Documents

View document PDF

Legacy

Date: 15 Aug 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 15 Aug 2008

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Incorporation company

Date: 07 Jun 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMI 786 LIMITED

41 MANOR DRIVE,WEMBLEY,HA9 8EB

Number:11311976
Status:ACTIVE
Category:Private Limited Company

MIRECKI TRANS LTD

73 ASHLEIGH ROAD,LEICESTER,LE3 0FB

Number:11461159
Status:ACTIVE
Category:Private Limited Company

MURRAYFIELD ICE RINK LTD. (THE)

RIVERSDALE CRESCENT,EDINBURGH,EH12 5XN

Number:SC032187
Status:ACTIVE
Category:Private Limited Company

PRUDENCE CLEANING SERVICES LIMITED

236 NOAK HILL ROAD,BILLERICAY,CM12 9UX

Number:08685898
Status:ACTIVE
Category:Private Limited Company

QUINTET LIMITED

C/O GOODIER SMITH & WATTS,MANOR WAY, BOREHAMWOOD,WD6 1QQ

Number:03475967
Status:ACTIVE
Category:Private Limited Company

SJA ACCOUNTANCY SERVICES LIMITED

KINGFISHER LODGE,BEDALE,DL8 1PE

Number:11657862
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