About

Registered Number: 03042875
Date of Incorporation: 06/04/1995 (29 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 16/06/2015 (9 years ago)
Registered Address: 6 Newbury Street, Wantage, Oxfordshire, OX12 8BS

 

Bridgeboard Ltd was registered on 06 April 1995 with its registered office in Oxfordshire, it's status at Companies House is "Dissolved". We do not know the number of employees at Bridgeboard Ltd. The company has no directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 16 June 2015
GAZ1(A) - First notification of strike-off in London Gazette) 03 March 2015
DS01 - Striking off application by a company 17 February 2015
AA - Annual Accounts 16 June 2014
AR01 - Annual Return 02 May 2014
AA - Annual Accounts 28 January 2014
AR01 - Annual Return 17 April 2013
AA - Annual Accounts 22 May 2012
AR01 - Annual Return 10 May 2012
AA - Annual Accounts 20 July 2011
AR01 - Annual Return 02 June 2011
AA - Annual Accounts 21 July 2010
AR01 - Annual Return 19 April 2010
AA - Annual Accounts 17 February 2010
363a - Annual Return 17 April 2009
AA - Annual Accounts 04 June 2008
363a - Annual Return 14 April 2008
287 - Change in situation or address of Registered Office 30 August 2007
AA - Annual Accounts 24 May 2007
363a - Annual Return 13 April 2007
AA - Annual Accounts 18 May 2006
363a - Annual Return 07 April 2006
AA - Annual Accounts 20 May 2005
363s - Annual Return 29 April 2005
AA - Annual Accounts 04 October 2004
363s - Annual Return 28 June 2004
AA - Annual Accounts 13 January 2004
363s - Annual Return 09 April 2003
AA - Annual Accounts 01 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 November 2002
287 - Change in situation or address of Registered Office 29 October 2002
363s - Annual Return 18 April 2002
RESOLUTIONS - N/A 25 February 2002
AA - Annual Accounts 25 February 2002
363s - Annual Return 24 May 2001
395 - Particulars of a mortgage or charge 16 December 2000
395 - Particulars of a mortgage or charge 05 July 2000
RESOLUTIONS - N/A 10 May 2000
AA - Annual Accounts 10 May 2000
288a - Notice of appointment of directors or secretaries 14 April 2000
288b - Notice of resignation of directors or secretaries 14 April 2000
363s - Annual Return 14 April 2000
RESOLUTIONS - N/A 30 January 2000
AA - Annual Accounts 30 January 2000
363s - Annual Return 17 May 1999
RESOLUTIONS - N/A 02 February 1999
AA - Annual Accounts 02 February 1999
363s - Annual Return 29 April 1998
RESOLUTIONS - N/A 06 February 1998
AA - Annual Accounts 06 February 1998
363s - Annual Return 16 April 1997
RESOLUTIONS - N/A 27 December 1996
AA - Annual Accounts 27 December 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 July 1996
363s - Annual Return 30 July 1996
288 - N/A 10 May 1995
288 - N/A 10 May 1995
287 - Change in situation or address of Registered Office 10 May 1995
NEWINC - New incorporation documents 06 April 1995

Mortgages & Charges

Description Date Status Charge by
Debenture 29 November 2000 Outstanding

N/A

Debenture 29 June 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.