Advanced company searchLink opens in new window

BRIDGE CARE SOLUTIONS LIMITED

Company number 09244957

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)
07 Apr 2019 GAZ2 Final Gazette dissolved following liquidation
07 Jan 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
19 Feb 2018 LIQ03 Liquidators' statement of receipts and payments to 8 February 2018
22 Feb 2017 AD01 Registered office address changed from Ashland House Dobson Park Way Ince Wigan Lancashire WN2 2DX to C/O Focus Insolvency Group Skull House Lane Appley Bridge Wigan WN6 9DW on 22 February 2017
20 Feb 2017 4.20 Statement of affairs with form 4.19
20 Feb 2017 600 Appointment of a voluntary liquidator
20 Feb 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-02-09
11 Nov 2016 TM01 Termination of appointment of Evangelista Peresu as a director on 11 November 2016
01 Nov 2016 CS01 Confirmation statement made on 17 October 2016 with updates
25 Aug 2016 MR01 Registration of charge 092449570002, created on 24 August 2016
24 Jun 2016 AA Total exemption small company accounts made up to 31 October 2015
13 Nov 2015 AR01 Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-11-13
  • GBP 100
14 Jul 2015 CH01 Director's details changed for Mrs Letwin Muchaneta Ngwenya on 13 July 2015
14 Jul 2015 CH03 Secretary's details changed for Mrs Letwin Muchaneta Ngwenya on 13 June 2015
13 Jul 2015 AD01 Registered office address changed from 39 Holcroft Drive Wigan WN2 5YP to Ashland House Dobson Park Way Ince Wigan Lancashire WN2 2DX on 13 July 2015
24 Dec 2014 AP03 Appointment of Mrs Letwin Muchaneta Ngwenya as a secretary on 23 December 2014
24 Dec 2014 TM02 Termination of appointment of Thabi Sitsha as a secretary on 23 December 2014
17 Dec 2014 MR01 Registration of charge 092449570001, created on 15 December 2014
17 Oct 2014 AR01 Annual return made up to 17 October 2014 with full list of shareholders
Statement of capital on 2014-10-17
  • GBP 100
10 Oct 2014 AP01 Appointment of Mrs Evangelista Peresu as a director on 5 October 2014
02 Oct 2014 NEWINC Incorporation
Statement of capital on 2014-10-02
  • GBP 100