BRIDEWELL CARE LTD
Status | DISSOLVED |
Company No. | 11258505 |
Category | Private Limited Company |
Incorporated | 16 Mar 2018 |
Age | 6 years, 2 months, 19 days |
Jurisdiction | England Wales |
Dissolution | 15 Mar 2023 |
Years | 1 year, 2 months, 20 days |
SUMMARY
BRIDEWELL CARE LTD is an dissolved private limited company with number 11258505. It was incorporated 6 years, 2 months, 19 days ago, on 16 March 2018 and it was dissolved 1 year, 2 months, 20 days ago, on 15 March 2023. The company address is Unit 2 Spinnaker Court 1c Unit 2 Spinnaker Court 1c, Hampton Wick, KT1 4EQ, Kingston Upon Thames.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 15 Dec 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Termination director company with name termination date
Date: 07 Jul 2022
Action Date: 12 May 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-05-12
Officer name: Neil Iain Findlay
Documents
Termination secretary company with name termination date
Date: 07 Jul 2022
Action Date: 12 May 2022
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Neil Iain Findlay
Termination date: 2022-05-12
Documents
Cessation of a person with significant control
Date: 07 Jul 2022
Action Date: 12 May 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-05-12
Psc name: Neil Iain Findlay
Documents
Resolution
Date: 23 May 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 23 May 2022
Action Date: 23 May 2022
Category: Address
Type: AD01
Change date: 2022-05-23
Old address: 6 College Mews Wandsworth London SW18 2SJ England
New address: Unit 2 Spinnaker Court 1C Becketts Place Hampton Wick Kingston upon Thames KT1 4EQ
Documents
Liquidation voluntary appointment of liquidator
Date: 20 May 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary statement of affairs
Date: 20 May 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Confirmation statement with no updates
Date: 28 Mar 2022
Action Date: 15 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-15
Documents
Change registered office address company with date old address new address
Date: 01 Feb 2022
Action Date: 01 Feb 2022
Category: Address
Type: AD01
New address: 6 College Mews Wandsworth London SW18 2SJ
Old address: 5 Glasshouse Walk London SE11 5ES England
Change date: 2022-02-01
Documents
Confirmation statement with updates
Date: 24 May 2021
Action Date: 15 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-15
Documents
Notification of a person with significant control
Date: 21 Nov 2020
Action Date: 30 Jun 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Neil Iain Findlay
Notification date: 2020-06-30
Documents
Termination director company with name termination date
Date: 26 Sep 2020
Action Date: 25 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-09-25
Officer name: Michele Amelia Simon
Documents
Cessation of a person with significant control
Date: 26 Sep 2020
Action Date: 26 Sep 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Michele Amelia Simon
Cessation date: 2020-09-26
Documents
Termination secretary company with name termination date
Date: 27 Jun 2020
Action Date: 26 Jun 2020
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Malcolm Smith
Termination date: 2020-06-26
Documents
Termination director company with name termination date
Date: 27 Jun 2020
Action Date: 26 Jun 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-06-26
Officer name: Malcolm Smith
Documents
Change registered office address company with date old address new address
Date: 01 Jun 2020
Action Date: 01 Jun 2020
Category: Address
Type: AD01
Old address: Flat B 16 Melbourne Grove London SE22 8QZ United Kingdom
New address: 5 Glasshouse Walk London SE11 5ES
Change date: 2020-06-01
Documents
Appoint person secretary company with name date
Date: 01 Jun 2020
Action Date: 01 Jun 2020
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2020-06-01
Officer name: Mr Neil Iain Findlay
Documents
Appoint person director company with name date
Date: 01 Jun 2020
Action Date: 01 Jun 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-06-01
Officer name: Mr Neil Iain Findlay
Documents
Accounts with accounts type micro entity
Date: 21 May 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 23 Mar 2020
Action Date: 15 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-15
Documents
Accounts with accounts type micro entity
Date: 15 May 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 21 Mar 2019
Action Date: 15 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-15
Documents
Some Companies
59 EVINGTON DRIVE,LEICESTER,LE5 5PG
Number: | 08982595 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
WINDSOR HOUSE,WALTHAM CROSS,EN8 7NX
Number: | 07433036 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD POST OFFICE,CHIPPENHAM,SN15 3HR
Number: | 05913641 |
Status: | ACTIVE |
Category: | Private Limited Company |
STUART HOUSE SOUND ACCOUNTS LTD,PETERBOROUGH,PE1 5DD
Number: | 11920617 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROCHE & CO 64 ORTON LANE,WOLVERHAMPTON,WV5 9AW
Number: | 06947521 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 HAZLEMERE ROAD,WHITSTABLE,CT5 4AN
Number: | 11297018 |
Status: | ACTIVE |
Category: | Private Limited Company |