Advanced company searchLink opens in new window

BRIDE VALLEY RECOVERY (SOUTH WEST) LIMITED

Company number 11109343

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)
01 May 2024 LIQ03 Liquidators' statement of receipts and payments to 23 February 2024
22 Mar 2023 LIQ02 Statement of affairs
07 Mar 2023 AD01 Registered office address changed from Suite 5 Market Place Ringwood Hampshire BH24 1AP England to Drewitt House 865 Ringwood Roa Bournemouth Dorset BH11 8LW on 7 March 2023
07 Mar 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-02-24
07 Mar 2023 600 Appointment of a voluntary liquidator
24 Oct 2022 CS01 Confirmation statement made on 9 October 2022 with no updates
10 May 2022 AD01 Registered office address changed from Unit 4 Shelley Farm Shelley Lane Ower Romsey Hampshire SO51 6AS England to Suite 5 Market Place Ringwood Hampshire BH24 1AP on 10 May 2022
30 Apr 2022 DISS40 Compulsory strike-off action has been discontinued
29 Apr 2022 AA Total exemption full accounts made up to 30 April 2021
05 Apr 2022 GAZ1 First Gazette notice for compulsory strike-off
11 Nov 2021 CS01 Confirmation statement made on 9 October 2021 with updates
31 Jan 2021 AA Total exemption full accounts made up to 30 April 2020
09 Oct 2020 CS01 Confirmation statement made on 9 October 2020 with updates
20 Aug 2020 AA01 Previous accounting period extended from 31 December 2019 to 30 April 2020
14 Feb 2020 CS01 Confirmation statement made on 12 February 2020 with no updates
11 Oct 2019 AA Micro company accounts made up to 31 December 2018
12 Feb 2019 CS01 Confirmation statement made on 12 February 2019 with no updates
10 Jan 2019 AD01 Registered office address changed from Church House Church Street Yeovil Somerset BA20 1HB England to Unit 4 Shelley Farm Shelley Lane Ower Romsey Hampshire SO51 6AS on 10 January 2019
16 Nov 2018 MR01 Registration of charge 111093430002, created on 14 November 2018
03 May 2018 MR01 Registration of charge 111093430001, created on 3 May 2018
09 Jan 2018 CS01 Confirmation statement made on 5 January 2018 with updates
05 Jan 2018 PSC01 Notification of Michael Hankey as a person with significant control on 18 December 2017
05 Jan 2018 PSC07 Cessation of Raymond George Hankey as a person with significant control on 18 December 2017
03 Jan 2018 TM01 Termination of appointment of Raymond George Hankey as a director on 18 December 2017
03 Jan 2018 AP01 Appointment of Mr Michael Raymond Hankey as a director on 18 December 2017