THE BRIDGE PROJECT (BRIDGING EDUCATION AND TRAINING IN THE COMMUNITY)

Castle Chambers Castle Chambers, Liverpool, L2 9TL
StatusDISSOLVED
Company No.03039158
Category
Incorporated29 Mar 1995
Age29 years, 2 months, 10 days
JurisdictionEngland Wales
Dissolution21 Oct 2021
Years2 years, 7 months, 18 days

SUMMARY

THE BRIDGE PROJECT (BRIDGING EDUCATION AND TRAINING IN THE COMMUNITY) is an dissolved with number 03039158. It was incorporated 29 years, 2 months, 10 days ago, on 29 March 1995 and it was dissolved 2 years, 7 months, 18 days ago, on 21 October 2021. The company address is Castle Chambers Castle Chambers, Liverpool, L2 9TL.



Company Fillings

Gazette dissolved liquidation

Date: 21 Oct 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 21 Jul 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Resolution

Date: 29 Mar 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 08 Mar 2021

Action Date: 18 Dec 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-12-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jun 2020

Action Date: 11 Jun 2020

Category: Address

Type: AD01

Change date: 2020-06-11

New address: Castle Chambers 43 Castle Street Liverpool L2 9TL

Old address: Sefton House Bridle Road Bootle Merseyside L30 4XR England

Documents

View document PDF

Resolution

Date: 14 Jan 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 07 Jan 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 03 Jan 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Apr 2019

Action Date: 29 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-29

Documents

View document PDF

Accounts with accounts type full

Date: 21 Aug 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Apr 2018

Action Date: 29 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-29

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Apr 2018

Action Date: 06 Apr 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Autism Initiatives (Uk)

Cessation date: 2017-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 10 Apr 2018

Action Date: 06 Apr 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Autism Initiatives Group

Notification date: 2017-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 10 Apr 2018

Action Date: 06 Apr 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: John Vincent Loftus

Notification date: 2017-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 10 Apr 2018

Action Date: 06 Apr 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Andrew Robert Grainger

Notification date: 2017-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 10 Apr 2018

Action Date: 06 Apr 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Janice Elizabeth Howard

Notification date: 2017-04-06

Documents

View document PDF

Accounts with accounts type full

Date: 26 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Apr 2017

Action Date: 29 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-29

Documents

View document PDF

Memorandum articles

Date: 31 Mar 2017

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 31 Mar 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 28 Mar 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Dec 2016

Action Date: 30 Mar 2016

Category: Accounts

Type: AA01

Made up date: 2016-03-31

New date: 2016-03-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Dec 2016

Action Date: 01 Dec 2016

Category: Address

Type: AD01

New address: Sefton House Bridle Road Bootle Merseyside L30 4XR

Old address: 7 Chesterfield Road Liverpool L23 9XL England

Change date: 2016-12-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Sep 2016

Action Date: 21 Sep 2016

Category: Address

Type: AD01

New address: 7 Chesterfield Road Liverpool L23 9XL

Old address: Bridge 2 Learning 201 Moss Lane Litherland Liverpool Merseyside L21 7NW

Change date: 2016-09-21

Documents

View document PDF

Annual return company with made up date no member list

Date: 16 May 2016

Action Date: 29 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-29

Documents

View document PDF

Appoint person director company with name date

Date: 30 Mar 2016

Action Date: 08 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Loftus

Appointment date: 2015-12-08

Documents

View document PDF

Appoint person director company with name date

Date: 30 Mar 2016

Action Date: 08 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Janice Elizabeth Howard

Appointment date: 2015-12-08

Documents

View document PDF

Termination director company with name termination date

Date: 30 Mar 2016

Action Date: 08 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Antony Jefferies Millington

Termination date: 2015-12-08

Documents

View document PDF

Termination director company with name termination date

Date: 30 Mar 2016

Action Date: 08 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-12-08

Officer name: Sheila Millington

Documents

View document PDF

Termination director company with name termination date

Date: 30 Mar 2016

Action Date: 08 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-12-08

Officer name: Mary Angela Brown

Documents

View document PDF

Appoint person director company with name date

Date: 30 Mar 2016

Action Date: 08 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-12-08

Officer name: Mr Andrew Grainger

Documents

View document PDF

Termination director company with name termination date

Date: 30 Mar 2016

Action Date: 08 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-12-08

Officer name: Joan Tansley

Documents

View document PDF

Termination director company with name termination date

Date: 30 Mar 2016

Action Date: 08 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-12-08

Officer name: Caroline Holmes

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Mar 2016

Action Date: 08 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sheila Millington

Termination date: 2015-12-08

Documents

View document PDF

Termination director company with name termination date

Date: 30 Mar 2016

Action Date: 08 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-12-08

Officer name: William George Evans

Documents

View document PDF

Termination director company with name termination date

Date: 30 Mar 2016

Action Date: 08 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gaile Margaret Connolly

Termination date: 2015-12-08

Documents

View document PDF

Resolution

Date: 13 Jan 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 12 May 2015

Action Date: 29 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 14 Aug 2014

Action Date: 11 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Robert Knight

Termination date: 2014-08-11

Documents

View document PDF

Annual return company with made up date no member list

Date: 19 Apr 2014

Action Date: 29 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jan 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Appoint person director company with name

Date: 25 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William George Evans

Documents

View document PDF

Annual return company with made up date no member list

Date: 10 Apr 2013

Action Date: 29 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 15 May 2012

Action Date: 29 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-29

Documents

View document PDF

Termination director company with name

Date: 18 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Susan Garson

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Appoint person director company with name

Date: 17 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Gaile Margaret Connolly

Documents

View document PDF

Appoint person director company with name

Date: 17 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Susan Marie Garson

Documents

View document PDF

Appoint person director company with name

Date: 17 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Knight

Documents

View document PDF

Termination secretary company with name

Date: 16 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jacqueline Marsh

Documents

View document PDF

Appoint person secretary company with name

Date: 16 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Sheila Millington

Documents

View document PDF

Annual return company with made up date no member list

Date: 19 Jun 2011

Action Date: 29 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-29

Documents

View document PDF

Accounts with accounts type full

Date: 06 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 10 Jun 2010

Action Date: 29 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-29

Documents

View document PDF

Change person director company with change date

Date: 10 Jun 2010

Action Date: 23 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-23

Officer name: Joan Tansley

Documents

View document PDF

Change person director company with change date

Date: 10 Jun 2010

Action Date: 23 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Sheila Millington

Change date: 2010-03-23

Documents

View document PDF

Change person director company with change date

Date: 10 Jun 2010

Action Date: 23 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Antony Jefferies Millington

Change date: 2010-03-23

Documents

View document PDF

Change person director company with change date

Date: 10 Jun 2010

Action Date: 29 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-29

Officer name: Caroline Holmes

Documents

View document PDF

Change person director company with change date

Date: 10 Jun 2010

Action Date: 29 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-29

Officer name: Mary Angela Brown

Documents

View document PDF

Accounts with accounts type partial exemption

Date: 20 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 14 May 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 29/03/09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 24 Apr 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 29/03/08

Documents

View document PDF

Legacy

Date: 24 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated director thomas kelly

Documents

View document PDF

Accounts with accounts type full

Date: 06 Dec 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 18 Oct 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Jun 2007

Category: Annual-return

Type: 363s

Description: Annual return made up to 29/03/07

Documents

View document PDF

Legacy

Date: 27 Apr 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Apr 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 09 Feb 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 19 Sep 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Sep 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Sep 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Sep 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Apr 2006

Category: Annual-return

Type: 363a

Description: Annual return made up to 29/03/06

Documents

View document PDF

Legacy

Date: 21 Apr 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 05 Feb 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 26 Aug 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 22 Aug 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Jul 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Jul 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Jun 2005

Category: Address

Type: 287

Description: Registered office changed on 30/06/05 from: 22 oriel road bootle merseyside L20 7AD

Documents

View document PDF

Legacy

Date: 12 May 2005

Category: Annual-return

Type: 363s

Description: Annual return made up to 29/03/05

Documents

View document PDF

Legacy

Date: 12 May 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 22 Dec 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 08 Jul 2004

Category: Annual-return

Type: 363s

Description: Annual return made up to 29/03/04

Documents

View document PDF

Legacy

Date: 08 Jul 2004

Category: Address

Type: 287

Description: Registered office changed on 08/07/04 from: 22 oriel road bootle merseyside L20 1EA

Documents

View document PDF

Legacy

Date: 01 Apr 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 21 Nov 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Resolution

Date: 03 Jul 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 21 May 2003

Category: Annual-return

Type: 363s

Description: Annual return made up to 29/03/03

Documents

View document PDF

Legacy

Date: 01 May 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Jan 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Dec 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Dec 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Dec 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 08 Dec 2002

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF


Some Companies

10231584 LIMITED

54 STATION ROAD,ROMFORD,RM6 4BU

Number:10231584
Status:LIQUIDATION
Category:Private Limited Company

ADD CONTRACTING LIMITED

DUFFY HOUSE,FELTHAM,TW13 6AR

Number:06002171
Status:ACTIVE
Category:Private Limited Company

EVOLUCOMM LTD

231 VAUXHALL BRIDGE ROAD,LONDON,SW1V 1AD

Number:07140042
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MEDIATION AT WORK LIMITED

7 SOUNDWELL ROAD,BRISTOL,BS16 4QG

Number:04099847
Status:ACTIVE
Category:Private Limited Company

PICTORUM FINE ART HOLDINGS LIMITED

S.A.A.Y.F GLOBAL MANAGEMENT,LOUGHTON,IG10 1DN

Number:11555529
Status:ACTIVE
Category:Private Limited Company

SGMS ENGINEERING LTD

104 ANTHONY ROAD,BIRMINGHAM,B8 3AA

Number:10159771
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source