Advanced company searchLink opens in new window

DRAW - BRIDGE BRAND & MARKETING EXCELLENCE LIMITED

Company number 10960761

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-03-23
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
  • GBP 100