WEST BRIDGE CONSULTING LIMITED: Filings
Overview
| Company Name | WEST BRIDGE CONSULTING LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04663848 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for WEST BRIDGE CONSULTING LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 17 pages | LIQ13 | ||||||||||
Registered office address changed from 2nd Floor Regis House 45 King William Street London EC4R 9AN United Kingdom to 5th Floor Ship Canal House 98 King Street Manchester M2 4WU on Aug 15, 2023 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 6 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Feb 12, 2023 with updates | 5 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2022 | 4 pages | AA | ||||||||||
Cancellation of shares. Statement of capital on Jul 31, 2022
| 4 pages | SH06 | ||||||||||
Purchase of own shares. | 4 pages | SH03 | ||||||||||
| ||||||||||||
Change of details for Mr Martin Howard Smith as a person with significant control on Jul 31, 2022 | 2 pages | PSC04 | ||||||||||
Confirmation statement made on Feb 12, 2022 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Patrick Anthony Mckenna as a director on Feb 08, 2022 | 1 pages | TM01 | ||||||||||
Micro company accounts made up to Mar 31, 2021 | 4 pages | AA | ||||||||||
Confirmation statement made on Feb 12, 2021 with updates | 4 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2020 | 3 pages | AA | ||||||||||
Change of details for Mr Martin Howard Smith as a person with significant control on Apr 06, 2016 | 2 pages | PSC04 | ||||||||||
Confirmation statement made on Feb 12, 2020 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2019 | 3 pages | AA | ||||||||||
Secretary's details changed for Mr William James Benedict Payne on Feb 25, 2019 | 1 pages | CH03 | ||||||||||
Director's details changed for Mr William James Benedict Payne on Feb 25, 2019 | 2 pages | CH01 | ||||||||||
Registered office address changed from Bridge House 4 Borough High Street London SE1 9QR to 2nd Floor Regis House 45 King William Street London EC4R 9AN on Feb 25, 2019 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Feb 12, 2019 with updates | 4 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2018 | 3 pages | AA | ||||||||||
Confirmation statement made on Feb 12, 2018 with updates | 4 pages | CS01 | ||||||||||
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