BRIDGE VIEW JOINERY LIMITED: Filings
Overview
| Company Name | BRIDGE VIEW JOINERY LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC420904 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for BRIDGE VIEW JOINERY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Registered office address changed from Westbank Castle Road Longforgan Dundee DD2 5HA Scotland to Westbank Fruit Farm Castle Road Castle Huntly Longforgan DD2 5EZ on Nov 15, 2018 | 1 pages | AD01 | ||||||||||
Registered office address changed from C/O C/O Adams & Co. River Court 5 West Victoria Dock Road Dundee to Westbank Castle Road Longforgan Dundee DD2 5HA on Sep 04, 2018 | 1 pages | AD01 | ||||||||||
Micro company accounts made up to Apr 30, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on Apr 02, 2018 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Hamish Park as a director on Jan 01, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Mark Graham as a director on Jan 01, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Apr 02, 2017 with updates | 6 pages | CS01 | ||||||||||
Micro company accounts made up to Apr 30, 2016 | 2 pages | AA | ||||||||||
Annual return made up to Apr 02, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Apr 30, 2015 | 3 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Annual return made up to Apr 02, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Apr 30, 2014 | 3 pages | AA | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Annual return made up to Apr 02, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Hamish Park on Apr 01, 2014 | 2 pages | CH01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2013 | 3 pages | AA | ||||||||||
Annual return made up to Apr 02, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
Director's details changed for Mr Robert Carey Adams on Oct 01, 2012 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr Robert Adams on Oct 01, 2012 | 1 pages | CH03 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0