Advanced company searchLink opens in new window

WHITCHURCH BRIDGE (HOLDINGS) LIMITED

Company number 03084798

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Dec 2020 GAZ2 Final Gazette dissolved following liquidation
09 Sep 2020 LIQ13 Return of final meeting in a members' voluntary winding up
14 May 2020 LIQ03 Liquidators' statement of receipts and payments to 24 March 2020
10 Feb 2020 AD01 Registered office address changed from C/O Kre Corporate Recovery Llp First Floor Hedrich House 14-16 Cross Street Reading Berkshire RG1 1SN to C/O Kre Corporate Recovery Llp Unit 8 the Aquariam 1-7 King Street Reading Berkshire RG1 2AN on 10 February 2020
15 Apr 2019 AD01 Registered office address changed from Wells House High Street Whitchurch on Thames Reading RG8 7DB England to C/O Kre Corporate Recovery Llp First Floor Hedrich House 14-16 Cross Street Reading Berkshire RG1 1SN on 15 April 2019
13 Apr 2019 LIQ01 Declaration of solvency
13 Apr 2019 600 Appointment of a voluntary liquidator
13 Apr 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-03-25
01 Apr 2019 AA Full accounts made up to 30 June 2018
22 Feb 2019 MR04 Satisfaction of charge 030847980001 in full
11 Feb 2019 AD01 Registered office address changed from Toll House High Street Whitchurch on Thames Reading RG8 7DF England to Wells House High Street Whitchurch on Thames Reading RG8 7DB on 11 February 2019
21 Jul 2018 CS01 Confirmation statement made on 18 July 2018 with updates
07 Mar 2018 AA Full accounts made up to 30 June 2017
18 Jul 2017 CS01 Confirmation statement made on 18 July 2017 with updates
20 Oct 2016 AA Full accounts made up to 30 June 2016
24 Jul 2016 CS01 Confirmation statement made on 18 July 2016 with updates
08 Feb 2016 TM01 Termination of appointment of Charles Thomas Micklem as a director on 8 February 2016
02 Feb 2016 AP01 Appointment of Mr Charles Thomas Micklem as a director on 21 November 2015
24 Jan 2016 AD01 Registered office address changed from The Toll House Whitchurch Bridge Pangbourne Reading, Berkshire RG8 7DF to Toll House High Street Whitchurch on Thames Reading RG8 7DF on 24 January 2016
16 Oct 2015 AA Full accounts made up to 30 June 2015
24 Jul 2015 AR01 Annual return made up to 18 July 2015 with full list of shareholders
Statement of capital on 2015-07-24
  • GBP 432,500
14 Nov 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
11 Nov 2014 AA Full accounts made up to 30 June 2014
26 Jul 2014 AR01 Annual return made up to 18 July 2014 with full list of shareholders
Statement of capital on 2014-07-26
  • GBP 432,500
19 Mar 2014 TM01 Termination of appointment of Patrick Fitzgerald as a director