-
BRIDGETON STEEL STRUCTURES LTD - C/O Geoffrey Martin & Co 3rd Floor, One Park Row, Leeds, LS1 5HN, United Kingdom
Company Information
- Company registration number
- 08132879
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- C/O Geoffrey Martin & Co 3rd Floor
- One Park Row
- Leeds
- LS1 5HN C/O Geoffrey Martin & Co 3rd Floor, One Park Row, Leeds, LS1 5HN UK
Management
- Managing Directors
- GARVEY, Brian Richard
- GARVEY, Jacquie Hilary
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2012-07-06
- Dissolved on
- 2020-04-09
- SIC/NACE
- 43290
Ownership
- Beneficial Owners
- Finance Yorkshire Equity
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Previous Names
- ADAM G BROWN & CO LIMITED
- Filing of Accounts
- Due Date:
- Last Date: 2015-12-31
-
BRIDGETON STEEL STRUCTURES LTD Company Description
- BRIDGETON STEEL STRUCTURES LTD is a ltd registered in United Kingdom with the Company reg no 08132879. Its current trading status is "closed". It was registered 2012-07-06. It was previously called ADAM G BROWN & CO LIMITED. It has declared SIC or NACE codes as "43290". It has 2 directors It can be contacted at C/o Geoffrey Martin & Co 3Rd Floor .
Get BRIDGETON STEEL STRUCTURES LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Bridgeton Steel Structures Ltd - C/O Geoffrey Martin & Co 3rd Floor, One Park Row, Leeds, LS1 5HN, United Kingdom
Did you know? kompany provides original and official company documents for BRIDGETON STEEL STRUCTURES LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
gazette-dissolved-liquidation (2020-04-09) - GAZ2
-
liquidation-in-administration-move-to-dissolution (2020-01-09) - AM23
keyboard_arrow_right 2019
-
liquidation-in-administration-progress-report (2019-03-05) - AM10
-
liquidation-in-administration-extension-of-period (2019-03-03) - AM19
-
change-registered-office-address-company-with-date-old-address-new-address (2019-02-12) - AD01
-
liquidation-in-administration-progress-report (2019-08-13) - AM10
keyboard_arrow_right 2018
-
liquidation-in-administration-progress-report (2018-11-21) - AM10
-
liquidation-in-administration-progress-report (2018-02-16) - AM10
-
liquidation-in-administration-extension-of-period (2018-01-15) - AM19
keyboard_arrow_right 2017
-
liquidation-in-administration-proposals (2017-03-17) - 2.17B
-
liquidation-in-administration-appointment-of-administrator (2017-01-24) - 2.12B
-
liquidation-in-administration-progress-report (2017-08-17) - AM10
-
liquidation-administration-notice-deemed-approval-of-proposals (2017-03-31) - F2.18
-
change-registered-office-address-company-with-date-old-address-new-address (2017-01-25) - AD01
keyboard_arrow_right 2016
-
mortgage-satisfy-charge-full (2016-12-22) - MR04
-
termination-secretary-company-with-name-termination-date (2016-12-07) - TM02
-
termination-director-company-with-name-termination-date (2016-12-07) - TM01
-
accounts-with-accounts-type-small (2016-10-10) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-10-04) - MR01
-
confirmation-statement-with-updates (2016-09-05) - CS01
-
termination-director-company-with-name-termination-date (2016-08-15) - TM01
-
capital-allotment-shares (2016-04-07) - SH01
keyboard_arrow_right 2015
-
appoint-person-director-company-with-name-date (2015-11-09) - AP01
-
appoint-person-secretary-company-with-name-date (2015-11-09) - AP03
-
change-person-director-company-with-change-date (2015-07-21) - CH01
-
accounts-with-accounts-type-total-exemption-small (2015-03-27) - AA
-
change-account-reference-date-company-previous-shortened (2015-03-12) - AA01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-03-12) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-07-21) - AR01
keyboard_arrow_right 2014
-
appoint-person-director-company-with-name (2014-03-10) - AP01
-
accounts-with-accounts-type-total-exemption-small (2014-04-09) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-08-29) - AR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-11-08) - MR01
-
accounts-with-accounts-type-total-exemption-small (2014-10-29) - AA
-
capital-alter-shares-subdivision (2014-12-02) - SH02
-
termination-director-company-with-name-termination-date (2014-12-02) - TM01
-
resolution (2014-12-02) - RESOLUTIONS
-
capital-name-of-class-of-shares (2014-12-02) - SH08
-
capital-allotment-shares (2014-12-02) - SH01
keyboard_arrow_right 2013
-
change-account-reference-date-company-previous-extended (2013-10-22) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-07-29) - AR01
-
capital-allotment-shares (2013-04-18) - SH01
-
appoint-person-director-company-with-name (2013-04-18) - AP01
keyboard_arrow_right 2012
-
certificate-change-of-name-company (2012-08-16) - CERTNM
-
change-of-name-notice (2012-08-16) - CONNOT
-
incorporation-company (2012-07-06) - NEWINC