Advanced company searchLink opens in new window

BRIDGEWATER HOSPITAL (MANCHESTER) LIMITED

Company number SC312752

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)
01 Dec 2017 GAZ2 Final Gazette dissolved following liquidation
01 Sep 2017 4.17(Scot) Notice of final meeting of creditors
13 Sep 2016 CH01 Director's details changed for June Moulsdale on 3 September 2016
10 Dec 2015 CH03 Secretary's details changed for Mr Graeme Ramsay Murdoch on 10 December 2015
23 Jun 2015 AD01 Registered office address changed from The Ca'd'oro 45 Gordon Street Glasgow G1 3PE to 25 Bothwell Street Glasgow G2 6NL on 23 June 2015
23 Jun 2015 CO4.2(Scot) Court order notice of winding up
23 Jun 2015 4.2(Scot) Notice of winding up order
01 Jun 2015 4.9(Scot) Appointment of a provisional liquidator
10 Dec 2014 AR01 Annual return made up to 29 November 2014 with full list of shareholders
Statement of capital on 2014-12-10
  • GBP 2
23 Sep 2014 AA Full accounts made up to 28 December 2013
09 Dec 2013 AR01 Annual return made up to 29 November 2013 with full list of shareholders
Statement of capital on 2013-12-09
  • GBP 2
04 Oct 2013 AA Full accounts made up to 29 December 2012
17 Jun 2013 CH01 Director's details changed for June Stewart on 17 June 2013
19 Dec 2012 AA Full accounts made up to 31 December 2011
11 Dec 2012 AR01 Annual return made up to 29 November 2012 with full list of shareholders
20 Sep 2012 AA01 Previous accounting period shortened from 29 December 2011 to 28 December 2011
20 Dec 2011 AR01 Annual return made up to 29 November 2011 with full list of shareholders
13 Dec 2011 466(Scot) Alterations to floating charge 2
13 Dec 2011 466(Scot) Alterations to floating charge 1
10 May 2011 AA Full accounts made up to 1 January 2011
10 May 2011 AA Full accounts made up to 26 December 2009
12 Feb 2011 DISS40 Compulsory strike-off action has been discontinued
09 Feb 2011 AR01 Annual return made up to 29 November 2010 with full list of shareholders
09 Feb 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
24 Dec 2010 GAZ1 First Gazette notice for compulsory strike-off