- Company Overview for WHITCHURCH BRIDGE (HOLDINGS) LIMITED (03084798)
- Filing history for WHITCHURCH BRIDGE (HOLDINGS) LIMITED (03084798)
- People for WHITCHURCH BRIDGE (HOLDINGS) LIMITED (03084798)
- Charges for WHITCHURCH BRIDGE (HOLDINGS) LIMITED (03084798)
- Insolvency for WHITCHURCH BRIDGE (HOLDINGS) LIMITED (03084798)
- More for WHITCHURCH BRIDGE (HOLDINGS) LIMITED (03084798)
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
|
|
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
|
|
14 Nov 2014 | RESOLUTIONS |
Resolutions
|
|
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
|
|
19 Mar 2014 | TM01 | Termination of appointment of Patrick Fitzgerald as a director |