Advanced company searchLink opens in new window

BRIDE VALLEY RECOVERY LTD

Company number 10004369

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)
13 Jul 2023 LIQ03 Liquidators' statement of receipts and payments to 3 May 2023
18 Aug 2022 LIQ03 Liquidators' statement of receipts and payments to 3 May 2022
28 Aug 2021 LIQ03 Liquidators' statement of receipts and payments to 3 May 2021
08 Jan 2021 AD01 Registered office address changed from 3 Field Court London WC1R 5EF to Unit F10 1a Mills Way Boscombe Down Business Park Amesbury Salisbury on 8 January 2021
10 Jul 2020 LIQ03 Liquidators' statement of receipts and payments to 3 May 2020
16 Jul 2019 LIQ03 Liquidators' statement of receipts and payments to 3 May 2019
30 May 2018 AD01 Registered office address changed from Bourne Park Piddlehinton Dorchester DT2 7TU England to 3 Field Court London WC1R 5EF on 30 May 2018
23 May 2018 LIQ02 Statement of affairs
23 May 2018 600 Appointment of a voluntary liquidator
23 May 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-05-04
28 Jun 2017 TM01 Termination of appointment of Julie Susan Hankey as a director on 28 June 2017
16 Jun 2017 AP01 Appointment of Mr Michael Raymond Hankey as a director on 16 June 2017
16 Jun 2017 TM01 Termination of appointment of Raymond Hankey as a director on 16 June 2017
16 Jun 2017 AP01 Appointment of Mrs Julie Susan Hankey as a director on 16 June 2017
16 Jun 2017 AD01 Registered office address changed from Odeon House 146 College Road Harrow Middx HA1 1BH to Bourne Park Piddlehinton Dorchester DT2 7TU on 16 June 2017
30 Mar 2017 CS01 Confirmation statement made on 28 March 2017 with updates
17 Mar 2017 TM01 Termination of appointment of Julie Susan Hankey as a director on 17 March 2017
17 Mar 2017 AP01 Appointment of Mr Raymond Hankey as a director on 17 March 2017
09 Mar 2017 CH01 Director's details changed for Mrs Julie Susan Hankey on 9 November 2016
08 Mar 2017 CS01 Confirmation statement made on 14 February 2017 with updates
28 Feb 2017 AA Accounts for a dormant company made up to 31 August 2016
28 Feb 2017 AA01 Previous accounting period shortened from 28 February 2017 to 31 August 2016
06 Dec 2016 MR01 Registration of charge 100043690002, created on 1 December 2016
25 Nov 2016 TM01 Termination of appointment of Michael Raymond Hankey as a director on 18 November 2016
18 Nov 2016 CH01 Director's details changed for Mrs Julia Susan Hankey on 18 November 2016