|
|
25 Jul 2025
|
25 Jul 2025
Final Gazette dissolved following liquidation
|
|
|
25 Apr 2025
|
25 Apr 2025
Return of final meeting in a creditors' voluntary winding up
|
|
|
14 Mar 2024
|
14 Mar 2024
Liquidators' statement of receipts and payments to 17 February 2024
|
|
|
07 Dec 2023
|
07 Dec 2023
Registered office address changed from Bridgestones Limited 125-127 Union Street Oldham OL1 1TE to C/O Bridgestones Limited 2 Cromwell Court Brunswick Street Oldham OL1 1ET on 7 December 2023
|
|
|
16 Mar 2023
|
16 Mar 2023
Liquidators' statement of receipts and payments to 17 February 2023
|
|
|
19 Apr 2022
|
19 Apr 2022
Liquidators' statement of receipts and payments to 17 February 2022
|
|
|
24 Feb 2021
|
24 Feb 2021
Registered office address changed from 24 Jaunty Crescent Sheffield S12 3DG England to 125-127 Union Street Oldham OL1 1TE on 24 February 2021
|
|
|
24 Feb 2021
|
24 Feb 2021
Appointment of a voluntary liquidator
|
|
|
24 Feb 2021
|
24 Feb 2021
Resolutions
|
|
|
24 Feb 2021
|
24 Feb 2021
Statement of affairs
|
|
|
07 Nov 2020
|
07 Nov 2020
Voluntary strike-off action has been suspended
|
|
|
13 Oct 2020
|
13 Oct 2020
First Gazette notice for voluntary strike-off
|
|
|
08 Oct 2020
|
08 Oct 2020
Voluntary strike-off action has been suspended
|
|
|
01 Oct 2020
|
01 Oct 2020
Application to strike the company off the register
|
|
|
24 Apr 2020
|
24 Apr 2020
Compulsory strike-off action has been suspended
|
|
|
31 Mar 2020
|
31 Mar 2020
First Gazette notice for compulsory strike-off
|
|
|
08 Apr 2019
|
08 Apr 2019
Confirmation statement made on 7 April 2019 with no updates
|
|
|
10 Apr 2018
|
10 Apr 2018
Confirmation statement made on 7 April 2018 with no updates
|
|
|
27 Jun 2017
|
27 Jun 2017
Amended total exemption small company accounts made up to 30 April 2016
|
|
|
08 May 2017
|
08 May 2017
Confirmation statement made on 7 April 2017 with updates
|
|
|
03 May 2016
|
03 May 2016
Annual return made up to 7 April 2016 with full list of shareholders
|
|
|
07 Apr 2015
|
07 Apr 2015
Incorporation
|