-
BRIDGEBANK CAPITAL (IM) HOLDINGS LIMITED - Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester, United Kingdom
Company Information
- Company registration number
- 08126835
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Leonard Curtis House Elms Square
- Bury New Road
- Whitefield
- Greater Manchester
- M45 7TA Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester, M45 7TA UK
Management
- Managing Directors
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2012-07-02
- Age Of Company 2012-07-02 11 years
- SIC/NACE
- 64922
Ownership
- Beneficial Owners
- Mr Laurence Howard Goodman
Jurisdiction Particularities
- Additional Status Details
- liquidation
- Filing of Accounts
- Due Date: 2018-01-29
- Last Date: 2016-04-29
- Annual Return
- Due Date: 2017-11-11
- Last Date: 2016-10-28
-
BRIDGEBANK CAPITAL (IM) HOLDINGS LIMITED Company Description
- BRIDGEBANK CAPITAL (IM) HOLDINGS LIMITED is a ltd registered in United Kingdom with the Company reg no 08126835. Its current trading status is "live". It was registered 2012-07-02. It has declared SIC or NACE codes as "64922". It can be contacted at Leonard Curtis House Elms Square .
Get BRIDGEBANK CAPITAL (IM) HOLDINGS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Bridgebank Capital (Im) Holdings Limited - Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester, United Kingdom
- 2012-07-02
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for BRIDGEBANK CAPITAL (IM) HOLDINGS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2021-04-09) - LIQ03
keyboard_arrow_right 2020
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-04-08) - LIQ03
keyboard_arrow_right 2019
-
liquidation-voluntary-removal-of-liquidator-by-court (2019-07-16) - LIQ10
-
liquidation-voluntary-appointment-of-liquidator (2019-07-16) - 600
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-04-08) - LIQ03
keyboard_arrow_right 2018
-
termination-director-company-with-name-termination-date (2018-05-31) - TM01
-
liquidation-disclaimer-notice (2018-03-07) - NDISC
-
change-registered-office-address-company-with-date-old-address-new-address (2018-02-22) - AD01
-
liquidation-voluntary-statement-of-affairs (2018-02-22) - LIQ02
-
liquidation-voluntary-appointment-of-liquidator (2018-02-22) - 600
-
resolution (2018-02-22) - RESOLUTIONS
-
dissolved-compulsory-strike-off-suspended (2018-02-10) - DISS16(SOAS)
-
gazette-notice-compulsory (2018-01-16) - GAZ1
keyboard_arrow_right 2017
-
change-account-reference-date-company-previous-shortened (2017-01-27) - AA01
-
termination-director-company-with-name-termination-date (2017-02-06) - TM01
-
accounts-with-accounts-type-small (2017-05-03) - AA
-
termination-director-company-with-name-termination-date (2017-06-12) - TM01
-
mortgage-satisfy-charge-full (2017-06-27) - MR04
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-11-09) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-05-03) - MR01
-
appoint-person-director-company-with-name-date (2016-04-29) - AP01
-
termination-director-company-with-name-termination-date (2016-03-11) - TM01
-
accounts-with-accounts-type-total-exemption-small (2016-01-28) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-10-28) - AR01
-
termination-director-company-with-name-termination-date (2015-12-23) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-09-17) - AR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-03-06) - MR01
-
accounts-with-accounts-type-total-exemption-small (2015-02-24) - AA
keyboard_arrow_right 2014
-
accounts-with-accounts-type-dormant (2014-03-03) - AA
-
resolution (2014-03-19) - RESOLUTIONS
-
capital-name-of-class-of-shares (2014-03-19) - SH08
-
termination-director-company-with-name (2014-05-22) - TM01
-
capital-allotment-shares (2014-03-19) - SH01
-
capital-allotment-shares (2014-06-17) - SH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-07-31) - AR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-09-25) - AR01
-
resolution (2014-06-17) - RESOLUTIONS
keyboard_arrow_right 2013
-
appoint-person-director-company-with-name (2013-05-30) - AP01
-
change-account-reference-date-company-current-shortened (2013-04-10) - AA01
-
mortgage-create-with-deed-with-charge-number (2013-05-08) - MR01
-
capital-alter-shares-subdivision (2013-05-17) - SH02
-
resolution (2013-05-17) - RESOLUTIONS
-
capital-allotment-shares (2013-06-24) - SH01
-
capital-name-of-class-of-shares (2013-06-24) - SH08
-
resolution (2013-06-24) - RESOLUTIONS
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-08-05) - AR01
-
appoint-person-director-company-with-name (2013-05-31) - AP01
keyboard_arrow_right 2012
-
incorporation-company (2012-07-02) - NEWINC
-
change-registered-office-address-company-with-date-old-address (2012-12-05) - AD01