- Company Overview for DRAW - BRIDGE BRAND & MARKETING EXCELLENCE LIMITED (10960761)
- Filing history for DRAW - BRIDGE BRAND & MARKETING EXCELLENCE LIMITED (10960761)
- People for DRAW - BRIDGE BRAND & MARKETING EXCELLENCE LIMITED (10960761)
- Insolvency for DRAW - BRIDGE BRAND & MARKETING EXCELLENCE LIMITED (10960761)
- More for DRAW - BRIDGE BRAND & MARKETING EXCELLENCE LIMITED (10960761)
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) |
---|---|---|---|
21 Feb 2025 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Nov 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
01 May 2024 | LIQ03 | Liquidators' statement of receipts and payments to 22 March 2024 | |
21 Mar 2024 | AD01 | Registered office address changed from PO Box 4385 10960761 - Companies House Default Address Cardiff CF14 8LH to 1st Floor, Fairclough House Church Street Chorley Lancashire PR7 4EX on 21 March 2024 | |
22 Feb 2024 | RP05 | Registered office address changed to PO Box 4385, 10960761 - Companies House Default Address, Cardiff, CF14 8LH on 22 February 2024 | |
08 Apr 2023 | AD01 | Registered office address changed from 19 Station Road Addlestone Surrey KT15 2AL United Kingdom to 6th Floor 120 Bark Street Bolton Greater Manchester BL1 2AX on 8 April 2023 | |
29 Mar 2023 | LIQ02 | Statement of affairs | |
29 Mar 2023 | 600 | Appointment of a voluntary liquidator | |
29 Mar 2023 | RESOLUTIONS |
Resolutions
|
|
21 Dec 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Dec 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
29 Nov 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Sep 2022 | CS01 | Confirmation statement made on 12 September 2022 with no updates | |
03 Mar 2022 | AA | Unaudited abridged accounts made up to 30 September 2020 | |
06 Oct 2021 | CS01 | Confirmation statement made on 12 September 2021 with no updates | |
06 Jan 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Jan 2021 | CS01 | Confirmation statement made on 12 September 2020 with no updates | |
05 Jan 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Oct 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
21 Nov 2019 | CS01 | Confirmation statement made on 12 September 2019 with no updates | |
14 Oct 2019 | PSC04 | Change of details for Mr Michael Walker as a person with significant control on 14 October 2019 | |
17 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
05 Nov 2018 | CS01 | Confirmation statement made on 12 September 2018 with no updates | |
13 Sep 2017 | NEWINC |
Incorporation
Statement of capital on 2017-09-13
|