Advanced company searchLink opens in new window

BRIDGESTEP LTD

Company number 09225728

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-09-13
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