- Company Overview for BRIDGEBANK INVESTMENTS LIMITED (09257166)
- Filing history for BRIDGEBANK INVESTMENTS LIMITED (09257166)
- People for BRIDGEBANK INVESTMENTS LIMITED (09257166)
- More for BRIDGEBANK INVESTMENTS LIMITED (09257166)
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) |
---|---|---|---|
07 Apr 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Jan 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Jan 2020 | DS01 | Application to strike the company off the register | |
31 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Oct 2018 | CS01 | Confirmation statement made on 9 October 2018 with no updates | |
30 Aug 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
28 Dec 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
20 Oct 2017 | CS01 | Confirmation statement made on 9 October 2017 with no updates | |
13 Oct 2016 | CS01 | Confirmation statement made on 9 October 2016 with updates | |
12 Jul 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
07 Jan 2016 | AA01 | Current accounting period extended from 31 October 2015 to 31 March 2016 | |
04 Nov 2015 | AR01 |
Annual return made up to 9 October 2015 with full list of shareholders
Statement of capital on 2015-11-04
|
|
27 Aug 2015 | CERTNM |
Company name changed hlwkh 579 LIMITED\certificate issued on 27/08/15
|
|
27 Aug 2015 | NM06 | Change of name with request to seek comments from relevant body | |
27 Aug 2015 | CONNOT | Change of name notice | |
26 Aug 2015 | NM06 | Change of name with request to seek comments from relevant body | |
04 Aug 2015 | SH01 |
Statement of capital following an allotment of shares on 4 August 2015
|
|
04 Aug 2015 | AD01 | Registered office address changed from Protection House 16-17 East Parade Leeds West Yorkshire to Commercial House Commercial Street Sheffield S1 2AT on 4 August 2015 | |
04 Aug 2015 | TM01 | Termination of appointment of Michael Neil Cantwell as a director on 4 August 2015 | |
04 Aug 2015 | AP01 | Appointment of Mrs Rebecca Haworth as a director on 4 August 2015 | |
04 Aug 2015 | AP01 | Appointment of Mrs Sarah Vernon as a director on 4 August 2015 | |
09 Oct 2014 | NEWINC |
Incorporation
Statement of capital on 2014-10-09
|