BRIDGLAND CONTRACTS LIMITED
Status | DISSOLVED |
Company No. | 07911398 |
Category | Private Limited Company |
Incorporated | 16 Jan 2012 |
Age | 12 years, 4 months, 14 days |
Jurisdiction | England Wales |
Dissolution | 10 Sep 2022 |
Years | 1 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
Liquidation voluntary creditors return of final meeting
Date: 10 Jun 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary appointment of liquidator
Date: 11 Oct 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary removal of liquidator by court
Date: 11 Oct 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ10
Documents
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
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
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
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
Liquidation voluntary appointment of liquidator
Date: 22 Jul 2015
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 22 Jul 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
Mortgage create with deed with charge number
Date: 12 Sep 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 079113980001
Documents
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
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
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
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
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
Some Companies
FLAT 10, WESTSIDE COURT,LONDON,W9 2NP
Number: | 07290568 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 BARNESWELL CLOSE,NORTHAMPTON,NN6 9AT
Number: | 07499226 |
Status: | ACTIVE |
Category: | Private Limited Company |
SPURWAY FARM DAYS-POTTLES LANE,EXETER,EX6 8AZ
Number: | 11064259 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE TOWN MILL,LYME REGIS,DT7 3PU
Number: | 10381732 |
Status: | ACTIVE |
Category: | Community Interest Company |
175-177 ALUM ROCK ROCK,BIRMINGHAM,B8 1NJ
Number: | 08260127 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 7 DUBARRY HOUSE,HOVE,BN3 6HP
Number: | 07015914 |
Status: | ACTIVE |
Category: | Private Limited Company |