Advanced company searchLink opens in new window

WHITCHURCH BRIDGE ONE LIMITED

Company number 03153131

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Sep 2020 GAZ2 Final Gazette dissolved following liquidation
11 Jun 2020 LIQ13 Return of final meeting in a members' voluntary winding up
27 Jan 2020 AD01 Registered office address changed from C/O Kre Corporate Recovery Llp First Floor Hedrich House 14-16 Cross Street Reading Berkshire RG1 1SN to C/O Kre Corporate Recovery Llp Unit 8, the Aquarium 1-7 King Street Reading RG1 2AN on 27 January 2020
01 Jul 2019 AD01 Registered office address changed from Wells House High Street Whitchurch on Thames Reading RG8 7DB England to C/O Kre Corporate Recovery Llp First Floor Hedrich House 14-16 Cross Street Reading Berkshire RG1 1SN on 1 July 2019
28 Jun 2019 LIQ01 Declaration of solvency
28 Jun 2019 600 Appointment of a voluntary liquidator
28 Jun 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-06-10
01 Apr 2019 AA Total exemption full accounts made up to 30 June 2018
22 Feb 2019 MR04 Satisfaction of charge 031531310001 in full
22 Feb 2019 MR04 Satisfaction of charge 031531310002 in full
11 Feb 2019 AD01 Registered office address changed from Toll House High Street Whitchurch on Thames Reading RG8 7DF England to Wells House High Street Whitchurch on Thames Reading RG8 7DB on 11 February 2019
01 Feb 2019 CS01 Confirmation statement made on 31 January 2019 with no updates
14 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
01 Feb 2018 CS01 Confirmation statement made on 31 January 2018 with no updates
04 Feb 2017 CS01 Confirmation statement made on 31 January 2017 with updates
20 Oct 2016 AA Total exemption full accounts made up to 30 June 2016
04 Feb 2016 AR01 Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 12
24 Jan 2016 AD01 Registered office address changed from The Toll House Whitchurch Bridge Pangbourne Reading Berkshire RG8 7DF to Toll House High Street Whitchurch on Thames Reading RG8 7DF on 24 January 2016
16 Oct 2015 AA Full accounts made up to 30 June 2015
11 Feb 2015 AR01 Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-11
  • GBP 12
11 Nov 2014 AA Full accounts made up to 30 June 2014
19 Mar 2014 TM01 Termination of appointment of Patrick Fitzgerald as a director
27 Feb 2014 AA Full accounts made up to 30 June 2013
06 Feb 2014 MR01 Registration of charge 031531310001
06 Feb 2014 MR01 Registration of charge 031531310002