BRIDGEHOUSE PROJECTS LIMITED

Company Documents

DateDescription
06/08/246 August 2024 Final Gazette dissolved via compulsory strike-off

View Document

01/03/221 March 2022 First Gazette notice for compulsory strike-off

View Document

28/10/2128 October 2021 Receiver's abstract of receipts and payments to 2021-10-04

View Document

28/10/2128 October 2021 Receiver's abstract of receipts and payments to 2021-10-18

View Document

21/10/2121 October 2021 Notice of ceasing to act as receiver or manager

View Document

14/06/2114 June 2021 Receiver's abstract of receipts and payments to 2021-04-04

View Document

25/06/1325 June 2013 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

16/05/1316 May 2013 REGISTERED OFFICE CHANGED ON 16/05/2013 FROM
1 GREENOCK STREET
LIVERPOOL
MERSEYSIDE
L3 7HP
UNITED KINGDOM

View Document

14/05/1314 May 2013 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

12/12/1212 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/09/1210 September 2012 Annual return made up to 8 September 2012 with full list of shareholders

View Document

23/04/1223 April 2012 REGISTERED OFFICE CHANGED ON 23/04/2012 FROM UNIT 4 HATTON GARDENS HATTON GARDENS INDUSTRIAL CENTRE JOHNSON STREET LIVERPOOL MERSEYSIDE L3 2BR UNITED KINGDOM

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

06/01/126 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/10/1121 October 2011 Annual return made up to 8 September 2011 with full list of shareholders

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/10/1012 October 2010 Annual return made up to 8 September 2010 with full list of shareholders

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

30/11/0930 November 2009 REGISTERED OFFICE CHANGED ON 30/11/2009 FROM SEYMOUR CHAMBERS 92 LONDON ROAD LIVERPOOL MERSEYSIDE L3 5NW

View Document

30/09/0930 September 2009 RETURN MADE UP TO 08/09/09; FULL LIST OF MEMBERS

View Document

29/04/0929 April 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

18/02/0918 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

18/02/0918 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

19/01/0919 January 2009 Annual accounts small company total exemption made up to 31 March 2007

View Document

28/10/0828 October 2008 RETURN MADE UP TO 08/09/08; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / ABBIE ELBESHRI / 01/01/2008

View Document

21/10/0821 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

21/10/0821 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

21/10/0821 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

25/09/0725 September 2007 RETURN MADE UP TO 08/09/07; FULL LIST OF MEMBERS

View Document

13/09/0713 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/09/076 September 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/09/076 September 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/02/071 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

06/10/066 October 2006 RETURN MADE UP TO 08/09/06; FULL LIST OF MEMBERS

View Document

14/07/0614 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/02/063 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

03/02/063 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

02/02/062 February 2006 REGISTERED OFFICE CHANGED ON 02/02/06 FROM: G OFFICE CHANGED 02/02/06 181-185 NEW CHESTER ROAD NEW FERRY WIRRAL MERSEYSIDE CH62 4RB

View Document

08/09/058 September 2005 RETURN MADE UP TO 08/09/05; FULL LIST OF MEMBERS

View Document

01/06/051 June 2005 REGISTERED OFFICE CHANGED ON 01/06/05 FROM: G OFFICE CHANGED 01/06/05 292-296 VAUXHALL ROAD LIVERPOOL L5 8SS

View Document

01/06/051 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

24/05/0524 May 2005 RETURN MADE UP TO 08/09/04; FULL LIST OF MEMBERS

View Document

22/03/0522 March 2005 NEW SECRETARY APPOINTED

View Document

30/12/0430 December 2004 DIRECTOR RESIGNED

View Document

29/10/0429 October 2004 RETURN MADE UP TO 08/09/02; NO CHANGE OF MEMBERS

View Document

14/10/0414 October 2004 SECRETARY RESIGNED

View Document

06/10/046 October 2004 RETURN MADE UP TO 08/09/03; NO CHANGE OF MEMBERS

View Document

28/09/0428 September 2004 STRIKE-OFF ACTION DISCONTINUED

View Document

22/09/0422 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

24/08/0424 August 2004 FIRST GAZETTE

View Document

15/03/0415 March 2004 REGISTERED OFFICE CHANGED ON 15/03/04 FROM: G OFFICE CHANGED 15/03/04 38 SOUTH MOLTON STREET MAYFAIR LONDON W1K 5RL

View Document

05/02/045 February 2004 DIRECTOR RESIGNED

View Document

05/02/045 February 2004 DIRECTOR RESIGNED

View Document

15/10/0315 October 2003 REGISTERED OFFICE CHANGED ON 15/10/03 FROM: G OFFICE CHANGED 15/10/03 292-296 VAUXHALL ROAD LIVERPOOL MERSEYSIDE L5 8SS

View Document

12/08/0312 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/08/0312 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/08/0312 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/02/036 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

02/08/022 August 2002 ACC. REF. DATE EXTENDED FROM 30/09/01 TO 29/03/02

View Document

01/05/021 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/05/021 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/04/0210 April 2002 RETURN MADE UP TO 08/09/00; FULL LIST OF MEMBERS

View Document

10/04/0210 April 2002 RETURN MADE UP TO 08/09/01; FULL LIST OF MEMBERS

View Document

08/11/018 November 2001 NEW SECRETARY APPOINTED

View Document

17/09/0117 September 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/01/0131 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

31/01/0131 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

18/01/0118 January 2001 REGISTERED OFFICE CHANGED ON 18/01/01 FROM: G OFFICE CHANGED 18/01/01 3 VERNON STREET LIVERPOOL MERSEYSIDE L2 2AZ

View Document

24/08/0024 August 2000 NEW DIRECTOR APPOINTED

View Document

21/08/0021 August 2000 SECRETARY RESIGNED

View Document

16/08/0016 August 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/08/0016 August 2000 NEW DIRECTOR APPOINTED

View Document

05/07/005 July 2000 RETURN MADE UP TO 08/09/99; FULL LIST OF MEMBERS

View Document

11/08/9911 August 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/08/9911 August 1999 DIRECTOR RESIGNED

View Document

21/07/9921 July 1999 NEW SECRETARY APPOINTED

View Document

21/07/9921 July 1999 NEW DIRECTOR APPOINTED

View Document

20/07/9920 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

23/02/9923 February 1999 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

23/02/9923 February 1999 NEW SECRETARY APPOINTED

View Document

23/02/9923 February 1999 DIRECTOR RESIGNED

View Document

23/02/9923 February 1999 SECRETARY RESIGNED

View Document

23/02/9923 February 1999 RETURN MADE UP TO 08/09/98; FULL LIST OF MEMBERS

View Document

23/02/9923 February 1999 RETURN MADE UP TO 08/09/97; FULL LIST OF MEMBERS

View Document

23/02/9923 February 1999 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

22/02/9922 February 1999 ORDER OF COURT - RESTORATION 22/02/99

View Document

16/06/9816 June 1998 STRUCK OFF AND DISSOLVED

View Document

24/02/9824 February 1998 FIRST GAZETTE

View Document

23/04/9723 April 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/95

View Document

15/04/9715 April 1997 STRIKE-OFF ACTION DISCONTINUED

View Document

09/04/979 April 1997 RETURN MADE UP TO 08/09/96; CHANGE OF MEMBERS

View Document

08/04/978 April 1997 FIRST GAZETTE

View Document

18/12/9618 December 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

04/12/964 December 1996 SECRETARY RESIGNED

View Document

04/12/964 December 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/12/964 December 1996 NEW DIRECTOR APPOINTED

View Document

04/12/964 December 1996 SECRETARY RESIGNED

View Document

20/03/9620 March 1996 REGISTERED OFFICE CHANGED ON 20/03/96 FROM: G OFFICE CHANGED 20/03/96 HARRINGTON CHAMBERS 26 NORTH JOHN STREET LIVERPOOL LS9RU

View Document

18/12/9518 December 1995 RETURN MADE UP TO 08/09/95; FULL LIST OF MEMBERS

View Document

05/09/955 September 1995 RETURN MADE UP TO 08/09/94; FULL LIST OF MEMBERS

View Document

05/09/955 September 1995 EXEMPTION FROM APPOINTING AUDITORS 24/08/95

View Document

05/09/955 September 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/09/955 September 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/94

View Document

11/07/9511 July 1995 STRIKE-OFF ACTION DISCONTINUED

View Document

18/04/9518 April 1995 FIRST GAZETTE

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

11/10/9411 October 1994 DIRECTOR RESIGNED

View Document

12/09/9412 September 1994 NEW DIRECTOR APPOINTED

View Document

08/09/948 September 1994 NEW DIRECTOR APPOINTED

View Document

08/09/948 September 1994 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/09/947 September 1994 REGISTERED OFFICE CHANGED ON 07/09/94 FROM: G OFFICE CHANGED 07/09/94 147 CURTERN ROAD LONDON EC2

View Document

12/12/9312 December 1993 DIRECTOR RESIGNED

View Document

12/12/9312 December 1993 SECRETARY RESIGNED

View Document

12/12/9312 December 1993 REGISTERED OFFICE CHANGED ON 12/12/93 FROM: G OFFICE CHANGED 12/12/93 HARRINGTON CHAMBERS 26 NORTH JOHN STREET LIVERPOOL L2 9RU

View Document

08/09/938 September 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company