BRIDGEBANK CAPITAL NUMBER 6 (WCF) LIMITED

08422615
1 RIVERVIEW THE EMBANKMENT VALE ROAD HEATON MERSEY SK4 3GN

Documents

Documents
Date Category Description Pages
29 Jan 2019 gazette Gazette Dissolved Voluntary 1 Buy now
11 Aug 2018 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
03 Jul 2018 gazette Gazette Notice Voluntary 1 Buy now
22 Jun 2018 dissolution Dissolution Application Strike Off Company 3 Buy now
31 May 2018 officers Termination of appointment of director (Laurence Howard Goodman) 1 Buy now
16 Mar 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Mar 2018 accounts Annual Accounts 2 Buy now
17 Oct 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
17 Oct 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
04 May 2017 accounts Annual Accounts 5 Buy now
20 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Mar 2017 mortgage Statement of satisfaction of a charge 1 Buy now
20 Mar 2017 mortgage Statement of satisfaction of a charge 1 Buy now
20 Mar 2017 mortgage Statement of satisfaction of a charge 1 Buy now
20 Mar 2017 mortgage Statement of satisfaction of a charge 1 Buy now
20 Mar 2017 mortgage Statement of satisfaction of a charge 1 Buy now
20 Mar 2017 mortgage Statement of satisfaction of a charge 1 Buy now
20 Mar 2017 mortgage Statement of satisfaction of a charge 1 Buy now
20 Mar 2017 mortgage Statement of satisfaction of a charge 1 Buy now
20 Mar 2017 mortgage Statement of satisfaction of a charge 1 Buy now
20 Mar 2017 mortgage Statement of satisfaction of a charge 1 Buy now
27 Jan 2017 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
11 Mar 2016 officers Termination of appointment of director (Gerard Patrick Finneran) 1 Buy now
03 Mar 2016 annual-return Annual Return 4 Buy now
28 Jan 2016 accounts Annual Accounts 3 Buy now
23 Dec 2015 officers Termination of appointment of director (Michael Owen Mcgrath) 1 Buy now
13 Mar 2015 annual-return Annual Return 5 Buy now
06 Mar 2015 mortgage Registration of a charge 31 Buy now
24 Feb 2015 accounts Annual Accounts 3 Buy now
24 Feb 2015 mortgage Registration of a charge 9 Buy now
29 Jan 2015 mortgage Registration of a charge 8 Buy now
12 Dec 2014 mortgage Registration of a charge 9 Buy now
09 Sep 2014 mortgage Registration of a charge 8 Buy now
02 Aug 2014 mortgage Registration of a charge 9 Buy now
12 Jun 2014 mortgage Registration of a charge 10 Buy now
26 Mar 2014 annual-return Annual Return 5 Buy now
30 Dec 2013 mortgage Registration of a charge 9 Buy now
24 Dec 2013 mortgage Registration of a charge 9 Buy now
07 Nov 2013 mortgage Registration of a charge 10 Buy now
09 Sep 2013 officers Appointment of director (Mr Michael Owen Mcgrath) 2 Buy now
06 Mar 2013 accounts Change Account Reference Date Company Current Extended 3 Buy now
27 Feb 2013 incorporation Incorporation Company 20 Buy now