BRIDGWATER FD LTD

27 Henlade Close 27 Henlade Close, Taunton, TA3 5FF, England
StatusDISSOLVED
Company No.09643258
CategoryPrivate Limited Company
Incorporated17 Jun 2015
Age9 years
JurisdictionEngland Wales
Dissolution29 Sep 2020
Years3 years, 8 months, 18 days

SUMMARY

BRIDGWATER FD LTD is an dissolved private limited company with number 09643258. It was incorporated 9 years ago, on 17 June 2015 and it was dissolved 3 years, 8 months, 18 days ago, on 29 September 2020. The company address is 27 Henlade Close 27 Henlade Close, Taunton, TA3 5FF, 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: 17 Mar 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name termination date

Date: 05 Mar 2020

Action Date: 05 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-03-05

Officer name: Jamie Leon Phillip

Documents

View document PDF

Confirmation statement with updates

Date: 06 Aug 2019

Action Date: 29 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Apr 2019

Action Date: 17 Apr 2019

Category: Address

Type: AD01

New address: 27 Henlade Close Henlade Taunton TA3 5FF

Change date: 2019-04-17

Old address: 16 Woodlands Drive Ruishton Taunton TA3 5JU England

Documents

View document PDF

Appoint person director company with name date

Date: 12 Oct 2018

Action Date: 12 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-12

Officer name: Mr Jamie Leon Phillip

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2018

Action Date: 29 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-29

Documents

View document PDF

Termination director company with name termination date

Date: 09 Mar 2018

Action Date: 08 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-03-08

Officer name: Zoe Martin

Documents

View document PDF

Termination director company with name termination date

Date: 08 Mar 2018

Action Date: 08 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-03-08

Officer name: Lucinda May Chappell

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2017

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Nov 2017

Action Date: 15 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-15

Documents

View document PDF

Confirmation statement with updates

Date: 21 Nov 2017

Action Date: 08 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Sep 2017

Action Date: 02 Sep 2017

Category: Address

Type: AD01

Change date: 2017-09-02

New address: 16 Woodlands Drive Ruishton Taunton TA3 5JU

Old address: 37 Beechmount Drive Weston-Super-Mare Avon BS24 9EZ England

Documents

View document PDF

Termination director company with name termination date

Date: 02 Sep 2017

Action Date: 02 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-09-02

Officer name: Liam James

Documents

View document PDF

Notification of a person with significant control

Date: 02 Sep 2017

Action Date: 02 Sep 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Andrew James Adams

Notification date: 2017-09-02

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Sep 2017

Action Date: 02 Sep 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-09-02

Psc name: Liam James

Documents

View document PDF

Appoint person secretary company with name date

Date: 02 Sep 2017

Action Date: 02 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Andrew James Adams

Appointment date: 2017-09-02

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Sep 2017

Action Date: 02 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Liam James

Termination date: 2017-09-02

Documents

View document PDF

Appoint person director company with name date

Date: 02 Sep 2017

Action Date: 02 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew James Adams

Appointment date: 2017-09-02

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jun 2017

Action Date: 17 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-17

Documents

View document PDF

Notification of a person with significant control

Date: 30 Jun 2017

Action Date: 17 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Liam James

Notification date: 2017-06-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Nov 2016

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2016

Action Date: 17 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-17

Documents

View document PDF

Change account reference date company current extended

Date: 11 Mar 2016

Action Date: 31 Jul 2016

Category: Accounts

Type: AA01

New date: 2016-07-31

Made up date: 2016-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 16 Oct 2015

Action Date: 16 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Lucinda Chappell

Appointment date: 2015-10-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Oct 2015

Action Date: 13 Oct 2015

Category: Address

Type: AD01

Change date: 2015-10-13

Old address: 20-22 Wenlock Road London N1 7GU England

New address: 37 Beechmount Drive Weston-Super-Mare Avon BS24 9EZ

Documents

View document PDF

Termination director company with name termination date

Date: 13 Oct 2015

Action Date: 13 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Craig Simon Chappell

Termination date: 2015-10-13

Documents

View document PDF

Change person director company with change date

Date: 14 Sep 2015

Action Date: 14 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Craig Simon Chappell

Change date: 2015-09-14

Documents

View document PDF

Incorporation company

Date: 17 Jun 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHANCE TO SHINE ENTERPRISES LIMITED

THE LAKER STAND,LONDON,SE11 5SW

Number:05108478
Status:ACTIVE
Category:Private Limited Company

HOWARD PARK HOUSE LIMITED

C/O JFM BLOCK AND ESTATE MANAGEMENT,HARROW,HA1 1BQ

Number:05084676
Status:ACTIVE
Category:Private Limited Company

MINZU LIMITED

SUTHERLAND HOUSE,NEWCASTLE UPON TYNE,NE1 5XE

Number:11308820
Status:ACTIVE
Category:Private Limited Company

SHARMA IT CORPORATION LIMITED

143 RYDENS ROAD,WALTON-ON-THAMES,KT12 3AS

Number:08711775
Status:ACTIVE
Category:Private Limited Company

STAFFORDSHIRE NEUROLOGICAL ALLIANCE

10 HAWKESMOOR DRIVE,LICHFIELD,WS14 9YH

Number:07868094
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

TAT PROMOTIONS LTD

15 BLAKE PLACE,BIRMINGHAM,B9 5QX

Number:11406293
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