About

Registered Number: 05818693
Date of Incorporation: 16/05/2006 (18 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 29/01/2015 (10 years and 2 months ago)
Registered Address: 10 St. Helens Road, Swansea, SA1 4AW

 

Established in 2006, Bambridge Loft Conversions Ltd has its registered office in Swansea. We don't know the number of employees at this organisation. The organisation has 2 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAMBRIDGE, Roger Scott 16 May 2006 - 1
Secretary Name Appointed Resigned Total Appointments
BAMBRIDGE, Roger 16 May 2006 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 29 January 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 29 October 2014
4.40 - N/A 29 October 2014
4.68 - Liquidator's statement of receipts and payments 21 May 2014
4.68 - Liquidator's statement of receipts and payments 05 April 2013
4.20 - N/A 03 April 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 03 April 2012
RESOLUTIONS - N/A 02 April 2012
AD01 - Change of registered office address 02 April 2012
AAMD - Amended Accounts 14 September 2011
AR01 - Annual Return 03 August 2011
CH03 - Change of particulars for secretary 03 August 2011
DISS40 - Notice of striking-off action discontinued 03 August 2011
GAZ1 - First notification of strike-off action in London Gazette 02 August 2011
AA - Annual Accounts 27 July 2011
AA - Annual Accounts 12 August 2010
AR01 - Annual Return 28 May 2010
CH01 - Change of particulars for director 28 May 2010
CH01 - Change of particulars for director 28 May 2010
CH03 - Change of particulars for secretary 28 May 2010
363a - Annual Return 29 July 2009
AA - Annual Accounts 20 May 2009
DISS40 - Notice of striking-off action discontinued 18 March 2009
363a - Annual Return 17 March 2009
GAZ1 - First notification of strike-off action in London Gazette 10 March 2009
AA - Annual Accounts 17 March 2008
363s - Annual Return 19 August 2007
225 - Change of Accounting Reference Date 22 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 July 2006
288a - Notice of appointment of directors or secretaries 03 July 2006
288b - Notice of resignation of directors or secretaries 24 May 2006
288a - Notice of appointment of directors or secretaries 24 May 2006
288a - Notice of appointment of directors or secretaries 24 May 2006
288b - Notice of resignation of directors or secretaries 24 May 2006
NEWINC - New incorporation documents 16 May 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.