WHITCHURCH BRIDGE TWO LIMITED: Filings

  • Overview

    Company NameWHITCHURCH BRIDGE TWO LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03152721
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for WHITCHURCH BRIDGE TWO LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    13 pagesLIQ13

    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 Jan 27, 2020

    2 pagesAD01

    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 Jul 01, 2019

    2 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jun 10, 2019

    LRESSP

    Total exemption full accounts made up to Jun 30, 2018

    11 pagesAA

    Satisfaction of charge 031527210001 in full

    1 pagesMR04

    Satisfaction of charge 031527210002 in full

    1 pagesMR04

    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 Feb 11, 2019

    1 pagesAD01

    Confirmation statement made on Jan 30, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2017

    10 pagesAA

    Confirmation statement made on Jan 30, 2018 with no updates

    3 pagesCS01

    Confirmation statement made on Jan 30, 2017 with updates

    5 pagesCS01

    Total exemption full accounts made up to Jun 30, 2016

    10 pagesAA

    Annual return made up to Jan 30, 2016 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 04, 2016

    Statement of capital on Feb 04, 2016

    • Capital: GBP 12
    SH01

    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 Jan 24, 2016

    1 pagesAD01

    Full accounts made up to Jun 30, 2015

    12 pagesAA

    Annual return made up to Jan 30, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 11, 2015

    Statement of capital on Feb 11, 2015

    • Capital: GBP 12
    SH01

    Full accounts made up to Jun 30, 2014

    12 pagesAA

    Termination of appointment of Patrick Fitzgerald as a director

    1 pagesTM01

    Full accounts made up to Jun 30, 2013

    15 pagesAA

    Registration of charge 031527210001

    30 pagesMR01

    Registration of charge 031527210002

    18 pagesMR01

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0