BRIDGLAND CONTRACTS LIMITED

QUANTUMA ADVISORY LIMITED QUANTUMA ADVISORY LIMITED, Stapleford, NG9 7AA, Nottinghamshire
StatusDISSOLVED
Company No.07911398
CategoryPrivate Limited Company
Incorporated16 Jan 2012
Age12 years, 4 months, 14 days
JurisdictionEngland Wales
Dissolution10 Sep 2022
Years1 year, 8 months, 20 days

SUMMARY

BRIDGLAND CONTRACTS LIMITED is an dissolved private limited company with number 07911398. It was incorporated 12 years, 4 months, 14 days ago, on 16 January 2012 and it was dissolved 1 year, 8 months, 20 days ago, on 10 September 2022. The company address is QUANTUMA ADVISORY LIMITED QUANTUMA ADVISORY LIMITED, Stapleford, NG9 7AA, Nottinghamshire.



Company Fillings

Gazette dissolved liquidation

Date: 10 Sep 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 10 Jun 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 11 Oct 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 11 Oct 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Aug 2021

Action Date: 18 Aug 2021

Category: Address

Type: AD01

Change date: 2021-08-18

Old address: C/O Carmichael & Co Lowry House Marble Street Manchester M2 3AW England

New address: 14 Derby Road Stapleford Nottinghamshire NG9 7AA

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 14 Sep 2017

Action Date: 09 Jul 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2017-07-09

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 20 Sep 2016

Action Date: 09 Jul 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2016-07-09

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 22 Jul 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 22 Jul 2015

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 22 Jul 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jun 2015

Action Date: 18 Jun 2015

Category: Address

Type: AD01

Change date: 2015-06-18

New address: C/O Carmichael & Co Lowry House Marble Street Manchester M2 3AW

Old address: The Gate House North Road Hythe Kent CT21 5UH

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jan 2015

Action Date: 16 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Sep 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jan 2014

Action Date: 16 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-16

Documents

View document PDF

Mortgage create with deed with charge number

Date: 12 Sep 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 079113980001

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jun 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jan 2013

Action Date: 16 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Aug 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2012

Action Date: 08 Feb 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Marc Lee Bridgland

Change date: 2012-02-08

Documents

View document PDF

Change account reference date company current shortened

Date: 19 Jan 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA01

New date: 2012-03-31

Made up date: 2013-01-31

Documents

View document PDF

Incorporation company

Date: 16 Jan 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANOINTIVE LIMITED

FLAT 10, WESTSIDE COURT,LONDON,W9 2NP

Number:07290568
Status:ACTIVE
Category:Private Limited Company

ASTEK SOLUTIONS LIMITED

2 BARNESWELL CLOSE,NORTHAMPTON,NN6 9AT

Number:07499226
Status:ACTIVE
Category:Private Limited Company

EXETER DEVELOPMENTS LIMITED

SPURWAY FARM DAYS-POTTLES LANE,EXETER,EX6 8AZ

Number:11064259
Status:ACTIVE
Category:Private Limited Company

LYMEFORWARD C.I.C.

THE TOWN MILL,LYME REGIS,DT7 3PU

Number:10381732
Status:ACTIVE
Category:Community Interest Company

R & A CARPETS LTD

175-177 ALUM ROCK ROCK,BIRMINGHAM,B8 1NJ

Number:08260127
Status:ACTIVE
Category:Private Limited Company

SPEECH FOCUS LTD

FLAT 7 DUBARRY HOUSE,HOVE,BN3 6HP

Number:07015914
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