BRIDGECROFT INVESTMENTS LIMITED

10 Leighton Industrial Park 10 Leighton Industrial Park, Leighton Buzzard, LU7 4AJ, Bedfordshire
StatusDISSOLVED
Company No.07096505
CategoryPrivate Limited Company
Incorporated05 Dec 2009
Age14 years, 6 months, 13 days
JurisdictionEngland Wales
Dissolution19 Jan 2016
Years8 years, 4 months, 30 days

SUMMARY

BRIDGECROFT INVESTMENTS LIMITED is an dissolved private limited company with number 07096505. It was incorporated 14 years, 6 months, 13 days ago, on 05 December 2009 and it was dissolved 8 years, 4 months, 30 days ago, on 19 January 2016. The company address is 10 Leighton Industrial Park 10 Leighton Industrial Park, Leighton Buzzard, LU7 4AJ, Bedfordshire.



Company Fillings

Gazette dissolved voluntary

Date: 19 Jan 2016

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 06 Oct 2015

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 22 Sep 2015

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2015

Action Date: 05 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-05

Documents

View document PDF

Change sail address company with old address new address

Date: 05 Jan 2015

Category: Address

Type: AD02

New address: 10 Leighton Industrial Park Billington Road Leighton Buzzard Bedfordshire LU7 4AJ

Old address: 1 St Johns Barn Griffin Farm Conger Lane Toddington Bedfordshire LU5 6BT England

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change person director company with change date

Date: 21 Feb 2014

Action Date: 21 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-01-21

Officer name: Mr James Ishmaev-Young

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2014

Action Date: 05 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-05

Documents

View document PDF

Move registers to registered office company

Date: 27 Jan 2014

Category: Address

Type: AD04

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Aug 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Aug 2013

Action Date: 02 Aug 2013

Category: Address

Type: AD01

Old address: 1 St Johns Barn Griffin Farm Conger Lane Toddington Dunstable Bedfordshire LU5 6BT England

Change date: 2013-08-02

Documents

View document PDF

Change registered office address company with date old address

Date: 30 May 2013

Action Date: 30 May 2013

Category: Address

Type: AD01

Change date: 2013-05-30

Old address: Suite 202 Clipper House Leighton Industrial Park Billington Road Leighton Buzzard Bedfordshire LU7 4AJ England

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Apr 2013

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jan 2013

Action Date: 05 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-05

Documents

View document PDF

Move registers to sail company

Date: 24 Jan 2013

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 24 Jan 2013

Category: Address

Type: AD02

Documents

View document PDF

Certificate change of name company

Date: 16 Nov 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed style bathrooms LIMITED\certificate issued on 16/11/12

Documents

View document PDF

Capital allotment shares

Date: 16 Nov 2012

Action Date: 01 Jan 2012

Category: Capital

Type: SH01

Capital : 1 GBP

Date: 2012-01-01

Documents

View document PDF

Termination director company with name

Date: 16 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Dyball

Documents

View document PDF

Appoint person director company with name

Date: 16 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Philip Anthony Smith

Documents

View document PDF

Appoint person director company with name

Date: 16 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Ishmaev-Young

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Dec 2011

Action Date: 05 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jan 2011

Action Date: 05 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-05

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Jan 2011

Action Date: 10 Jan 2011

Category: Address

Type: AD01

Change date: 2011-01-10

Old address: 4 Oakridge Park Leighton Buzzard Bedfordshire LU7 4GB United Kingdom

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jan 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Incorporation company

Date: 05 Dec 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRIDGWATER FLOORING COMPANY LIMITED

21 BAMPTON STREET,TIVERTON,EX16 6AA

Number:04529243
Status:ACTIVE
Category:Private Limited Company

DRRAYAN LIMITED

204 FIELD END ROAD,PINNER,HA5 1RD

Number:11646578
Status:ACTIVE
Category:Private Limited Company

LYNTON ENGINEERING SHOTBLAST SERVICES LTD

APRIL COTTAGE, BROAD LANES,BRIDGNORTH,WV15 6EG

Number:04415769
Status:ACTIVE
Category:Private Limited Company

MCALLISTER BAKERY COMPANY LIMITED

5 CARDEN PLACE,ABERDEEN,AB10 1UT

Number:SC587603
Status:ACTIVE
Category:Private Limited Company

OLD MILL ACCOUNTANCY LLP

MALTRAVERS HOUSE,YEOVIL,BA20 1SH

Number:OC320856
Status:ACTIVE
Category:Limited Liability Partnership

SJC ENGINEERING (MANCHESTER) LIMITED

3 MAYFIELD ROAD,TIMPERLEY,WA15 7TB

Number:07532015
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