ETHANBRIDGE CONSULTS LTD

WILSON FIELD LIMITED WILSON FIELD LIMITED, Sheffield, S11 9PS
StatusDISSOLVED
Company No.11305948
CategoryPrivate Limited Company
Incorporated12 Apr 2018
Age6 years, 2 months, 4 days
JurisdictionEngland Wales
Dissolution18 Nov 2023
Years6 months, 28 days

SUMMARY

ETHANBRIDGE CONSULTS LTD is an dissolved private limited company with number 11305948. It was incorporated 6 years, 2 months, 4 days ago, on 12 April 2018 and it was dissolved 6 months, 28 days ago, on 18 November 2023. The company address is WILSON FIELD LIMITED WILSON FIELD LIMITED, Sheffield, S11 9PS.



Company Fillings

Gazette dissolved liquidation

Date: 18 Nov 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 18 Aug 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 31 May 2023

Action Date: 28 Mar 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-03-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Apr 2022

Action Date: 14 Apr 2022

Category: Address

Type: AD01

New address: The Manor House 260 Ecclesall Road South Sheffield S11 9PS

Old address: 21 Court Road Dartford DA2 7JJ England

Change date: 2022-04-14

Documents

View document PDF

Resolution

Date: 12 Apr 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 12 Apr 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 12 Apr 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2022

Action Date: 15 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-15

Documents

View document PDF

Confirmation statement with updates

Date: 26 Apr 2021

Action Date: 11 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Apr 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 May 2020

Action Date: 12 May 2020

Category: Address

Type: AD01

New address: 21 Court Road Dartford DA2 7JJ

Change date: 2020-05-12

Old address: Rehoboth House Brent Way Dartford DA2 6DA England

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Apr 2020

Action Date: 11 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-11

Documents

View document PDF

Gazette filings brought up to date

Date: 24 Mar 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Mar 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Gazette notice compulsory

Date: 03 Mar 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 16 May 2019

Action Date: 11 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-11

Documents

View document PDF

Change account reference date company current shortened

Date: 03 Mar 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

New date: 2019-03-31

Made up date: 2019-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jul 2018

Action Date: 24 Jul 2018

Category: Address

Type: AD01

Change date: 2018-07-24

New address: Rehoboth House Brent Way Dartford DA2 6DA

Old address: Unit 2 Rehoboth House Brent Way Dartford DA2 6DA England

Documents

View document PDF

Change to a person with significant control

Date: 21 Jun 2018

Action Date: 21 Jun 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-06-21

Psc name: Ms Florence Nosayaba Ejemai

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jun 2018

Action Date: 03 Jun 2018

Category: Address

Type: AD01

New address: Unit 2 Rehoboth House Brent Way Dartford DA2 6DA

Old address: 21 Court Road Dartford DA2 7JJ United Kingdom

Change date: 2018-06-03

Documents

View document PDF

Incorporation company

Date: 12 Apr 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APTARE PROPERTIES LTD

67 ACOMB ROAD,YORK,YO24 4EP

Number:11509520
Status:ACTIVE
Category:Private Limited Company

BRINE HALL DESIGN LTD

7-9 MACON COURT,CREWE,CW1 6EA

Number:11789612
Status:ACTIVE
Category:Private Limited Company

CAVENDISH RAWLINGS LIMITED

METROHOUSE,LEEDS,LS10 2RU

Number:11020084
Status:ACTIVE
Category:Private Limited Company

LESLIE HARDCASTLE LIMITED

WYRE FOREST HOUSE,KIDDERMINSTER,DY11 7WF

Number:11894330
Status:ACTIVE
Category:Private Limited Company

NOVA COFOUNDERY SECTION 1 LTD

17 BOUNDARY STREET,LIVERPOOL,L5 9UB

Number:10534694
Status:ACTIVE
Category:Private Limited Company

OXUSSCO LTD

22 MARCHFIELD ROAD,DUNDEE,DD2 1JG

Number:SC436651
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