- Company Overview for BRIDGESTEP LTD (09225728)
- Filing history for BRIDGESTEP LTD (09225728)
- People for BRIDGESTEP LTD (09225728)
- Charges for BRIDGESTEP LTD (09225728)
- Insolvency for BRIDGESTEP LTD (09225728)
- More for BRIDGESTEP LTD (09225728)
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) |
---|---|---|---|
02 Nov 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Aug 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
07 Oct 2023 | LIQ03 | Liquidators' statement of receipts and payments to 12 September 2023 | |
18 Oct 2022 | LIQ03 | Liquidators' statement of receipts and payments to 12 September 2022 | |
29 Sep 2021 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
17 Sep 2021 | AD01 | Registered office address changed from 269 Market Street Hyde SK14 1HE England to C/O Inquesta Corporate Recovery & Insolvency St Johns Terrace 11-15 New Road Manchester M26 1LS on 17 September 2021 | |
17 Sep 2021 | 600 | Appointment of a voluntary liquidator | |
17 Sep 2021 | RESOLUTIONS |
Resolutions
|
|
17 Sep 2021 | LIQ02 | Statement of affairs | |
29 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
24 Jun 2021 | CS01 | Confirmation statement made on 24 May 2021 with no updates | |
12 Jan 2021 | AD01 | Registered office address changed from Unit 4 Pendle Court, Pendle Place West Pimbo Industrial Estate Skelmersdale Lancashire WN8 9PN England to 269 Market Street Hyde SK14 1HE on 12 January 2021 | |
03 Aug 2020 | CS01 | Confirmation statement made on 24 May 2020 with updates | |
24 Jun 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
23 Mar 2020 | PSC02 | Notification of Stable Court Holdings Limited as a person with significant control on 2 March 2020 | |
16 Mar 2020 | PSC07 | Cessation of Stephanie Bridge as a person with significant control on 2 March 2020 | |
16 Mar 2020 | TM01 | Termination of appointment of Stephanie Bridge as a director on 2 March 2020 | |
16 Mar 2020 | TM01 | Termination of appointment of Jake Thomas Bridge as a director on 2 March 2020 | |
02 Mar 2020 | AP01 | Appointment of Mr William Sewell as a director on 1 March 2020 | |
30 Jul 2019 | MR04 | Satisfaction of charge 092257280001 in full | |
18 Jul 2019 | AP01 | Appointment of Mr Jake Thomas Bridge as a director on 18 July 2019 | |
11 Jun 2019 | MR01 | Registration of charge 092257280002, created on 11 June 2019 | |
06 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
30 May 2019 | CS01 | Confirmation statement made on 24 May 2019 with updates | |
30 May 2019 | PSC04 | Change of details for Mrs Stephanie Bridge as a person with significant control on 3 May 2019 |