BRIDGE EXTRACTION SYSTEMS LTD

Suite 101 & 102 Empire Way Business Park Suite 101 & 102 Empire Way Business Park, Burnley, BB12 6HH
StatusDISSOLVED
Company No.03919823
CategoryPrivate Limited Company
Incorporated04 Feb 2000
Age24 years, 3 months, 9 days
JurisdictionEngland Wales
Dissolution09 Feb 2024
Years3 months, 4 days

SUMMARY

BRIDGE EXTRACTION SYSTEMS LTD is an dissolved private limited company with number 03919823. It was incorporated 24 years, 3 months, 9 days ago, on 04 February 2000 and it was dissolved 3 months, 4 days ago, on 09 February 2024. The company address is Suite 101 & 102 Empire Way Business Park Suite 101 & 102 Empire Way Business Park, Burnley, BB12 6HH.



Company Fillings

Gazette dissolved liquidation

Date: 09 Feb 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 09 Nov 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 23 Mar 2023

Action Date: 29 Jan 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-01-29

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 28 Mar 2022

Action Date: 29 Jan 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-01-29

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 03 Apr 2021

Action Date: 29 Jan 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-01-29

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 26 Mar 2020

Action Date: 29 Jan 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-01-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Feb 2019

Action Date: 19 Feb 2019

Category: Address

Type: AD01

Old address: Unit 5 Park Road Business Centre Park Road Bacup Lancashire OL13 0BW

Change date: 2019-02-19

New address: Suite 101 & 102 Empire Way Business Park Liverpool Road Burnley BB12 6HH

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 18 Feb 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 18 Feb 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 18 Feb 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Termination director company with name termination date

Date: 09 Oct 2018

Action Date: 03 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Alan Pickup

Termination date: 2018-08-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 May 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Apr 2018

Action Date: 31 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 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: 02 May 2017

Action Date: 31 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jul 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Apr 2016

Action Date: 31 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Jan 2016

Action Date: 23 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Yvonne Wright

Termination date: 2015-10-23

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jan 2016

Action Date: 23 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-10-23

Officer name: Yvonne Wright

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jun 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change person director company with change date

Date: 06 May 2015

Action Date: 06 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ian Hill

Change date: 2015-05-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Apr 2015

Action Date: 31 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jul 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Apr 2014

Action Date: 31 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-31

Documents

View document PDF

Change person secretary company with change date

Date: 30 Apr 2014

Action Date: 28 Apr 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-04-28

Officer name: Yvonne Wright

Documents

View document PDF

Change person director company with change date

Date: 30 Apr 2014

Action Date: 22 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-04-22

Officer name: Yvonne Wright

Documents

View document PDF

Change person director company with change date

Date: 30 Apr 2014

Action Date: 21 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-04-21

Officer name: Matthew Alan Pickup

Documents

View document PDF

Change person director company with change date

Date: 30 Apr 2014

Action Date: 21 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ian Hill

Change date: 2014-04-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Nov 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 May 2013

Action Date: 31 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jun 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 full list shareholders

Date: 03 Apr 2012

Action Date: 31 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 May 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Apr 2011

Action Date: 31 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 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 full list shareholders

Date: 30 Apr 2010

Action Date: 31 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 May 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 16 May 2009

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Legacy

Date: 21 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/03/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Sep 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 04 Aug 2008

Category: Capital

Type: 123

Description: Nc inc already adjusted 24/03/08

Documents

View document PDF

Resolution

Date: 04 Aug 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 15 Jul 2008

Category: Address

Type: 287

Description: Registered office changed on 15/07/2008 from unit 1 pippin bank park road bacup lancashire OL13 0BU

Documents

View document PDF

Legacy

Date: 09 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/03/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jun 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 18 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 31/03/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Aug 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 19 Apr 2006

Category: Annual-return

Type: 363a

Description: Return made up to 31/03/06; full list of members

Documents

View document PDF

Legacy

Date: 18 Apr 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Aug 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Jun 2005

Category: Capital

Type: 88(2)R

Description: Ad 01/04/05--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 May 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 14 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 04/02/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Sep 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 29 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 04/02/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 May 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 19 Feb 2003

Category: Annual-return

Type: 363s

Description: Return made up to 04/02/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jun 2002

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 22 Feb 2002

Category: Annual-return

Type: 363s

Description: Return made up to 04/02/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Oct 2001

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 07 Feb 2001

Category: Annual-return

Type: 363s

Description: Return made up to 04/02/01; full list of members

Documents

View document PDF

Legacy

Date: 21 Dec 2000

Category: Accounts

Type: 225

Description: Accounting reference date extended from 28/02/01 to 31/03/01

Documents

View document PDF

Legacy

Date: 19 Apr 2000

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 15 Feb 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 15 Feb 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Feb 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Feb 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 15 Feb 2000

Category: Address

Type: 287

Description: Registered office changed on 15/02/00 from: temple chambers temple avenue london EC4Y 0HP

Documents

View document PDF

Incorporation company

Date: 04 Feb 2000

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

1ST CARS PRIVATE HIRE LIMITED

UNIT 7 GRACIOUS FARM HIGH STREET,BIGGLESWADE,SG18 9JB

Number:08029307
Status:ACTIVE
Category:Private Limited Company

BEAUTIQUE BEAUTY PZ LIMITED

GREENWOOD WILSON ACCOUNTANTS,THE STENNACK, ST IVES,TR26 1QU

Number:10791858
Status:ACTIVE
Category:Private Limited Company

KANETIX LTD

1 MOUNT NODDY,TURNERS HILL,RH10 4SE

Number:10608109
Status:ACTIVE
Category:Private Limited Company

PHOENIX MACLEOD LIMITED

24 FITZROY SQUARE,,W1T 6EP

Number:05991401
Status:ACTIVE
Category:Private Limited Company

PRIMAL WEB LTD

OAKS FARMHOUSE,AMBLESIDE,LA22 9HQ

Number:05951095
Status:ACTIVE
Category:Private Limited Company

THE HYLTON HOLDINGS LTD

70 THROSTLE ROAD,LEEDS,LS10 4ES

Number:11455674
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