This company is commonly known as Bridgland Contracts Limited. The company was founded 12 years ago and was given the registration number 07911398. The firm's registered office is in MANCHESTER. You can find them at C/o Carmichael & Co Lowry House, Marble Street, Manchester, . This company's SIC code is 41202 - Construction of domestic buildings.
Name | : | BRIDGLAND CONTRACTS LIMITED |
---|---|---|
Company Number | : | 07911398 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 16 January 2012 |
End of financial year | : | 31 March 2014 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Carmichael & Co Lowry House, Marble Street, Manchester, England, M2 3AW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
14, Derby Road, Stapleford, NG9 7AA | Secretary | 16 January 2012 | Active |
Old Cheyne Cottage, Old Romney, Romney Marsh, United Kingdom, TN29 9TW | Director | 16 January 2012 | Active |
Date | Category | Description | |
---|---|---|---|
2022-09-10 | Gazette | Gazette dissolved liquidation. | Download |
2022-06-10 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-10-11 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-10-11 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2021-08-18 | Address | Change registered office address company with date old address new address. | Download |
2017-09-14 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2016-09-20 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2015-07-22 | Insolvency | Liquidation voluntary statement of affairs with form attached. | Download |
2015-07-22 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2015-07-22 | Resolution | Resolution. | Download |
2015-06-18 | Address | Change registered office address company with date old address new address. | Download |
2015-01-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-09-16 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-01-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-09-12 | Mortgage | Mortgage create with deed with charge number. | Download |
2013-06-04 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-01-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2012-08-14 | Accounts | Accounts with accounts type total exemption small. | Download |
2012-02-08 | Officers | Change person director company with change date. | Download |
2012-01-19 | Accounts | Change account reference date company current shortened. | Download |
2012-01-16 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.