BRIDGE RESTAURANTS LIMITED

Ashfield House Ashfield House, Ossett, WF5 8AL, West Yorkshire
StatusDISSOLVED
Company No.11395924
CategoryPrivate Limited Company
Incorporated04 Jun 2018
Age6 years, 8 days
JurisdictionEngland Wales
Dissolution07 Oct 2022
Years1 year, 8 months, 5 days

SUMMARY

BRIDGE RESTAURANTS LIMITED is an dissolved private limited company with number 11395924. It was incorporated 6 years, 8 days ago, on 04 June 2018 and it was dissolved 1 year, 8 months, 5 days ago, on 07 October 2022. The company address is Ashfield House Ashfield House, Ossett, WF5 8AL, West Yorkshire.



Company Fillings

Gazette dissolved liquidation

Date: 07 Oct 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 07 Jul 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 25 Feb 2022

Action Date: 17 Dec 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-12-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jan 2021

Action Date: 07 Jan 2021

Category: Address

Type: AD01

New address: Ashfield House Illingworth Street Ossett West Yorkshire WF5 8AL

Change date: 2021-01-07

Old address: 232 Stanningley Road Stanningley Road Leeds LS13 3BA England

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 06 Jan 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 06 Jan 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 06 Jan 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Appoint person director company with name date

Date: 03 Dec 2020

Action Date: 12 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ashley Dean Gibson

Appointment date: 2020-08-12

Documents

View document PDF

Termination director company with name termination date

Date: 03 Dec 2020

Action Date: 01 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-02-01

Officer name: Ashley Dean Gibson

Documents

View document PDF

Appoint person director company with name date

Date: 03 Dec 2020

Action Date: 01 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ashley Dean Gibson

Appointment date: 2020-02-01

Documents

View document PDF

Notification of a person with significant control

Date: 03 Dec 2020

Action Date: 01 Feb 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-02-01

Psc name: Ashley Dean Gibson

Documents

View document PDF

Termination director company with name termination date

Date: 02 Dec 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-01

Officer name: Ashley Dean Gibson

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Dec 2020

Action Date: 01 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-01-01

Psc name: Ashley Dean Gibson

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Nov 2020

Action Date: 06 Jul 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Adnan Abbas

Cessation date: 2020-07-06

Documents

View document PDF

Termination director company with name termination date

Date: 19 Nov 2020

Action Date: 01 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adnan Abbas

Termination date: 2020-02-01

Documents

View document PDF

Notification of a person with significant control

Date: 19 Nov 2020

Action Date: 01 Jan 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ashley Dean Gibson

Notification date: 2020-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 19 Nov 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-01-01

Officer name: Mr Ashley Dean Gibson

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Aug 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Aug 2020

Action Date: 12 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-12

Documents

View document PDF

Notification of a person with significant control

Date: 12 Aug 2020

Action Date: 06 Jul 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Adnan Abbas

Notification date: 2020-07-06

Documents

View document PDF

Termination director company with name termination date

Date: 12 Aug 2020

Action Date: 12 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ashley Dean Gibson

Termination date: 2020-08-12

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Aug 2020

Action Date: 06 Jul 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ashley Dean Gibson

Cessation date: 2020-07-06

Documents

View document PDF

Appoint person director company with name date

Date: 12 Aug 2020

Action Date: 01 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adnan Abbas

Appointment date: 2020-02-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Aug 2020

Action Date: 12 Aug 2020

Category: Address

Type: AD01

New address: 232 Stanningley Road Stanningley Road Leeds LS13 3BA

Old address: 19 Bracewell Grove Halifax HX3 5HP England

Change date: 2020-08-12

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jul 2020

Action Date: 17 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-17

Documents

View document PDF

Notification of a person with significant control

Date: 05 Jul 2020

Action Date: 01 Jan 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ashley Dean Gibson

Notification date: 2020-01-01

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Jul 2020

Action Date: 01 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-01-01

Psc name: Shamsu Ali Miah

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jul 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ashley Dean Gibson

Appointment date: 2020-01-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jul 2020

Action Date: 05 Jul 2020

Category: Address

Type: AD01

Old address: C/O Blackstone Accountancy 232 Stanningley Road Leeds West Yorkshire LS13 3BA United Kingdom

New address: 19 Bracewell Grove Halifax HX3 5HP

Change date: 2020-07-05

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jul 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-01

Officer name: Shamsu Ali Miah

Documents

View document PDF

Change to a person with significant control

Date: 28 Jan 2020

Action Date: 26 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-01-26

Psc name: Mr Shamsu Ali Miah

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jan 2020

Action Date: 26 Jan 2020

Category: Address

Type: AD01

New address: C/O Blackstone Accountancy 232 Stanningley Road Leeds West Yorkshire LS13 3BA

Change date: 2020-01-26

Old address: 97 Bridge Road Horbury Wakefield West Yorkshire WF4 5NN England

Documents

View document PDF

Change person director company with change date

Date: 26 Jan 2020

Action Date: 26 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-01-26

Officer name: Mr Shamsu Ali Miah

Documents

View document PDF

Change to a person with significant control

Date: 26 Jan 2020

Action Date: 26 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Shamsu Ali Miah

Change date: 2020-01-26

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jun 2019

Action Date: 17 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jul 2018

Action Date: 02 Jul 2018

Category: Address

Type: AD01

Change date: 2018-07-02

New address: 97 Bridge Road Horbury Wakefield West Yorkshire WF4 5NN

Old address: Tradeforce Building Cornwall Place Bradford West Yorkshire BD8 7JT United Kingdom

Documents

View document PDF

Incorporation company

Date: 04 Jun 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BBL&G LIMITED

4TH FLOOR,LONDON,EC4A 2AH

Number:07103775
Status:ACTIVE
Category:Private Limited Company

DARIO'S PIZZERIA LTD

4 WHARF STREET,SOWERBY BRIDGE,HX6 2AE

Number:05135578
Status:ACTIVE
Category:Private Limited Company

HAWKER SIDDELEY PROPERTIES LIMITED

SCHNEIDER ELECTRIC,TELFORD,TF3 3BL

Number:00254245
Status:ACTIVE
Category:Private Limited Company

JAMES TOSELAND MUSIC LIMITED

62 ARCHWAY STREET,LONDON,SW13 0AR

Number:08219312
Status:ACTIVE
Category:Private Limited Company

SPACE UNLIMITED LTD

C/O NEUHOFF & CO CLAYDONS BARNS,WHITTLEBURY,NN12 8XU

Number:08038032
Status:ACTIVE
Category:Private Limited Company

SULKER LIMITED

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:10510271
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