Advanced company searchLink opens in new window

BRIDGEBANK INVESTMENTS LIMITED

Company number 09257166

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)
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
  • GBP 100
27 Aug 2015 CERTNM Company name changed hlwkh 579 LIMITED\certificate issued on 27/08/15
  • RES15 ‐ Change company name resolution on 2015-08-04
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
  • GBP 100
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
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)