Bank Charge Refunds Limited

DataGardener
dissolved

Bank Charge Refunds Limited

06160501Private Limited With Share Capital

Riverside House Irwell Street, Manchester, M35EN
Incorporated

14/03/2007

Company Age

19 years

Directors

1

Employees

SIC Code

82990

Risk

Company Overview

Registration, classification & business activity

Bank Charge Refunds Limited (06160501) is a private limited with share capital incorporated on 14/03/2007 (19 years old) and registered in manchester, M35EN. The company operates under SIC code 82990 - other business support service activities n.e.c..

Private Limited With Share Capital
SIC: 82990
Incorporated 14/03/2007
M35EN

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

10

Shareholders

Board of Directors

1

Filed Documents

61
Gazette Dissolved Liquidation
Category:Gazette
Date:26-01-2022
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:26-10-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:09-12-2020
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:20-05-2020
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:20-05-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-01-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:04-12-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:12-12-2018
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:19-10-2017
Liquidation In Administration Progress Report
Category:Insolvency
Date:05-10-2017
Liquidation In Administration Move To Creditors Voluntary Liquidation
Category:Insolvency
Date:05-10-2017
Liquidation In Administration Progress Report
Category:Insolvency
Date:26-05-2017
Liquidation In Administration Result Creditors Meeting
Category:Insolvency
Date:21-12-2016
Liquidation In Administration Proposals
Category:Insolvency
Date:01-12-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-11-2016
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:23-11-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-05-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-05-2015
Change Person Director Company With Change Date
Category:Officers
Date:12-05-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-07-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:28-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-04-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-03-2014
Change Account Reference Date Company Current Extended
Category:Accounts
Date:12-08-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:01-05-2013
Change Person Director Company With Change Date
Category:Officers
Date:01-05-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-03-2013
Capital Allotment Shares
Category:Capital
Date:12-02-2013
Resolution
Category:Resolution
Date:12-02-2013
Change Person Director Company With Change Date
Category:Officers
Date:26-09-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-07-2012
Capital Allotment Shares
Category:Capital
Date:11-06-2012
Resolution
Category:Resolution
Date:11-06-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-03-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:05-10-2011
Change Person Director Company With Change Date
Category:Officers
Date:05-10-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-07-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-06-2011
Capital Allotment Shares
Category:Capital
Date:07-06-2011
Capital Allotment Shares
Category:Capital
Date:06-06-2011
Capital Allotment Shares
Category:Capital
Date:14-02-2011
Capital Allotment Shares
Category:Capital
Date:11-02-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-12-2010
Change Person Director Company With Change Date
Category:Officers
Date:03-12-2010
Capital Allotment Shares
Category:Capital
Date:04-10-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-03-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-12-2009
Termination Director Company With Name
Category:Officers
Date:18-12-2009
Legacy
Category:Officers
Date:23-09-2009
Legacy
Category:Officers
Date:23-04-2009
Legacy
Category:Annual Return
Date:19-03-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-10-2008
Legacy
Category:Annual Return
Date:19-03-2008
Legacy
Category:Officers
Date:19-03-2008
Legacy
Category:Capital
Date:07-03-2008
Legacy
Category:Capital
Date:07-03-2008
Legacy
Category:Officers
Date:01-03-2008
Legacy
Category:Officers
Date:01-03-2008
Incorporation Company
Category:Incorporation
Date:14-03-2007

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption small
Due Date30/06/2017
Filing Date30/06/2016
Latest Accounts30/09/2015

Trading Addresses

Riverside House, Irwell Street, Salford, M35ENRegistered

Contact

Riverside House Irwell Street, Manchester, M35EN