I.J. BAINBRIDGE CONSULTANCY LIMITED
Company Documents
| Date | Description |
|---|---|
| 17/05/2217 May 2022 | Final Gazette dissolved via voluntary strike-off |
| 17/05/2217 May 2022 | Final Gazette dissolved via voluntary strike-off |
| 01/03/221 March 2022 | First Gazette notice for voluntary strike-off |
| 01/03/221 March 2022 | First Gazette notice for voluntary strike-off |
| 19/02/2219 February 2022 | Application to strike the company off the register |
| 04/01/224 January 2022 | Micro company accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 30/12/2030 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 07/08/207 August 2020 | CONFIRMATION STATEMENT MADE ON 26/06/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 12/12/1912 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 23/07/1923 July 2019 | CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 15/11/1815 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 13/07/1813 July 2018 | CONFIRMATION STATEMENT MADE ON 26/06/18, NO UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 14/08/1714 August 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 13/07/1713 July 2017 | CONFIRMATION STATEMENT MADE ON 26/06/17, NO UPDATES |
| 13/07/1713 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN JOSEPH BAINBRIDGE |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 14/11/1614 November 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 |
| 26/07/1626 July 2016 | Annual return made up to 26 June 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 04/08/154 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 08/07/158 July 2015 | Annual return made up to 26 June 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 03/12/143 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 22/09/1422 September 2014 | Annual return made up to 26 June 2014 with full list of shareholders |
| 22/09/1422 September 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JOSEPH BAINBRIDGE / 01/10/2013 |
| 22/09/1422 September 2014 | SECRETARY'S CHANGE OF PARTICULARS / LYNDA ANN BAINBRIDGE / 01/10/2013 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 16/12/1316 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 16/08/1316 August 2013 | Annual return made up to 26 June 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 07/12/127 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 12/07/1212 July 2012 | Annual return made up to 26 June 2012 with full list of shareholders |
| 02/05/122 May 2012 | REGISTERED OFFICE CHANGED ON 02/05/2012 FROM 133 MANOR STREET ACCRINGTON LANCASHIRE BB5 6DZ |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 22/09/1122 September 2011 | Annual return made up to 26 June 2011 with full list of shareholders |
| 03/09/113 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 01/11/101 November 2010 | Annual return made up to 26 June 2010 with full list of shareholders |
| 01/11/101 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / IAN JOSEPH BAINBRIDGE / 01/01/2010 |
| 07/09/107 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 08/09/098 September 2009 | RETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS |
| 17/06/0917 June 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 08/10/088 October 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
| 06/08/086 August 2008 | RETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS |
| 20/08/0720 August 2007 | NEW DIRECTOR APPOINTED |
| 20/08/0720 August 2007 | NEW SECRETARY APPOINTED |
| 01/08/071 August 2007 | ACC. REF. DATE SHORTENED FROM 30/06/08 TO 31/03/08 |
| 01/08/071 August 2007 | REGISTERED OFFICE CHANGED ON 01/08/07 FROM: 212A RED BANK ROAD, BISPHAM BLACKPOOL LANCASHIRE FY2 0HJ |
| 29/06/0729 June 2007 | DIRECTOR RESIGNED |
| 29/06/0729 June 2007 | SECRETARY RESIGNED |
| 26/06/0726 June 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company