BRIDGE CHAPEL
Status | CONVERTED-CLOSED |
Company No. | 07472282 |
Category | |
Incorporated | 16 Dec 2010 |
Age | 13 years, 5 months, 16 days |
Jurisdiction | England Wales |
Dissolution | 20 Oct 2023 |
Years | 7 months, 12 days |
SUMMARY
BRIDGE CHAPEL is an converted-closed with number 07472282. It was incorporated 13 years, 5 months, 16 days ago, on 16 December 2010 and it was dissolved 7 months, 12 days ago, on 20 October 2023. The company address is Bridge Chapel Centre Bridge Chapel Centre, Liverpool, L19 4XR.
Company Fillings
Resolution
Date: 20 Oct 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name termination date
Date: 25 Jul 2023
Action Date: 23 Jun 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Forrest
Termination date: 2023-06-23
Documents
Accounts with accounts type micro entity
Date: 28 Mar 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 13 Jan 2023
Action Date: 16 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-16
Documents
Resolution
Date: 21 Nov 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 21 Nov 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Statement of companys objects
Date: 21 Nov 2022
Category: Change-of-constitution
Type: CC04
Documents
Resolution
Date: 10 Nov 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Statement of companys objects
Date: 10 Nov 2022
Category: Change-of-constitution
Type: CC04
Documents
Accounts with accounts type micro entity
Date: 29 Mar 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 14 Jan 2022
Action Date: 16 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-16
Documents
Accounts with accounts type micro entity
Date: 17 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 29 Jan 2021
Action Date: 16 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-16
Documents
Confirmation statement with no updates
Date: 28 Jan 2020
Action Date: 16 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-16
Documents
Termination director company with name termination date
Date: 28 Jan 2020
Action Date: 31 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-12-31
Officer name: Stephen James Darnell
Documents
Termination director company with name termination date
Date: 28 Jan 2020
Action Date: 31 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Leslie Anthony Stamper
Termination date: 2018-12-31
Documents
Appoint person director company with name date
Date: 28 Jan 2020
Action Date: 01 Jun 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Chris Holloway
Appointment date: 2019-06-01
Documents
Appoint person director company with name date
Date: 28 Jan 2020
Action Date: 01 Jun 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-06-01
Officer name: Mr Paul Forrest
Documents
Accounts with accounts type micro entity
Date: 18 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 21 Dec 2018
Action Date: 16 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-16
Documents
Accounts with accounts type micro entity
Date: 17 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 22 Feb 2018
Action Date: 16 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-16
Documents
Termination director company with name termination date
Date: 21 Dec 2017
Action Date: 26 May 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Stewart Bass
Termination date: 2017-05-26
Documents
Accounts with accounts type micro entity
Date: 21 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 16 Dec 2016
Action Date: 16 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-16
Documents
Accounts with accounts type total exemption small
Date: 22 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date no member list
Date: 16 Dec 2015
Action Date: 16 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-16
Documents
Accounts with accounts type total exemption small
Date: 07 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Termination director company with name termination date
Date: 03 Oct 2015
Action Date: 28 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-09-28
Officer name: Matthew David Back
Documents
Annual return company with made up date no member list
Date: 16 Dec 2014
Action Date: 16 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-16
Documents
Accounts with accounts type total exemption small
Date: 18 Nov 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date no member list
Date: 17 Dec 2013
Action Date: 16 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-16
Documents
Accounts with accounts type total exemption small
Date: 22 Nov 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date no member list
Date: 17 Dec 2012
Action Date: 16 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-16
Documents
Accounts with accounts type total exemption full
Date: 04 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date no member list
Date: 16 Dec 2011
Action Date: 16 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-16
Documents
Accounts with accounts type total exemption full
Date: 09 Nov 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Change account reference date company current shortened
Date: 01 Feb 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA01
Made up date: 2011-12-31
New date: 2011-03-31
Documents
Some Companies
EBS HOUSE,LANARK,ML11 7NE
Number: | SC531696 |
Status: | ACTIVE |
Category: | Private Limited Company |
COLINDALE HOSPITAL MANAGEMENT COMPANY LIMITED
MARLBOROUGH HOUSE,LONDON,N3 2UU
Number: | 07058473 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
LOW LANE BRIDGE HOUSE,DONCASTER,DN7 5SR
Number: | 09559403 |
Status: | ACTIVE |
Category: | Private Limited Company |
34 WATLING STREET ROAD,PRESTON,PR2 8BP
Number: | 04739467 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 EUROPA WAY,CAMBRIDGESHIRE,PE13 2TZ
Number: | 03345036 |
Status: | ACTIVE |
Category: | Private Limited Company |
PARK RESIDENTS ASSOCIATION LIMITED
1 STOCKBRIDGE CLOSE,WOLVERHAMPTON,WV6 7BU
Number: | 02285196 |
Status: | ACTIVE |
Category: | Private Limited Company |