Bridge Bp Realisations Limited

DataGardener
dissolved

Bridge Bp Realisations Limited

06715847Private Limited With Share Capital

1 City Square, Leeds, West Yorkshire, LS12AL
Incorporated

06/10/2008

Company Age

17 years

Directors

5

Employees

SIC Code

47721

Risk

Company Overview

Registration, classification & business activity

Bridge Bp Realisations Limited (06715847) is a private limited with share capital incorporated on 06/10/2008 (17 years old) and registered in west yorkshire, LS12AL. The company operates under SIC code 47721 - retail sale of footwear in specialised stores.

Private Limited With Share Capital
SIC: 47721
Incorporated 06/10/2008
LS12AL

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

5

Directors

1

Shareholders

1

CCJs

Board of Directors

4

Charges

13

Registered

13

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

73
Gazette Dissolved Liquidation
Category:Gazette
Date:15-05-2017
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:15-02-2017
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:05-02-2016
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:28-01-2015
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:22-01-2014
Liquidation Disclaimer Notice
Category:Insolvency
Date:18-04-2013
Liquidation Disclaimer Notice
Category:Insolvency
Date:05-02-2013
Liquidation Disclaimer Notice
Category:Insolvency
Date:25-01-2013
Liquidation In Administration Progress Report With Brought Down Date
Category:Insolvency
Date:07-12-2012
Liquidation In Administration Move To Creditors Voluntary Liquidation
Category:Insolvency
Date:28-11-2012
Liquidation In Administration Progress Report With Brought Down Date
Category:Insolvency
Date:11-07-2012
Liquidation In Administration Progress Report With Brought Down Date
Category:Insolvency
Date:05-07-2012
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:16-02-2012
Liquidation In Administration Result Creditors Meeting
Category:Insolvency
Date:14-02-2012
Liquidation In Administration Proposals
Category:Insolvency
Date:25-01-2012
Termination Secretary Company With Name
Category:Officers
Date:23-01-2012
Certificate Change Of Name Company
Category:Change Of Name
Date:23-01-2012
Change Of Name Notice
Category:Change Of Name
Date:23-01-2012
Termination Director Company With Name
Category:Officers
Date:22-12-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:20-12-2011
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:15-12-2011
Termination Director Company With Name
Category:Officers
Date:12-12-2011
Appoint Person Director Company With Name
Category:Officers
Date:19-10-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-10-2011
Termination Director Company With Name
Category:Officers
Date:13-09-2011
Termination Director Company With Name
Category:Officers
Date:30-08-2011
Legacy
Category:Mortgage
Date:30-04-2011
Legacy
Category:Mortgage
Date:30-04-2011
Appoint Person Director Company With Name
Category:Officers
Date:17-01-2011
Legacy
Category:Mortgage
Date:07-01-2011
Accounts With Accounts Type Group
Category:Accounts
Date:30-11-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-10-2010
Change Person Director Company With Change Date
Category:Officers
Date:25-10-2010
Change Person Director Company With Change Date
Category:Officers
Date:25-10-2010
Change Person Director Company With Change Date
Category:Officers
Date:25-10-2010
Change Person Director Company With Change Date
Category:Officers
Date:25-10-2010
Change Person Director Company With Change Date
Category:Officers
Date:25-10-2010
Change Corporate Director Company With Change Date
Category:Officers
Date:25-10-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:25-10-2010
Legacy
Category:Mortgage
Date:28-09-2010
Legacy
Category:Mortgage
Date:15-09-2010
Legacy
Category:Mortgage
Date:15-09-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:16-08-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-11-2009
Legacy
Category:Mortgage
Date:23-10-2009
Legacy
Category:Accounts
Date:16-09-2009
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-08-2009
Legacy
Category:Mortgage
Date:06-08-2009
Legacy
Category:Mortgage
Date:05-08-2009
Legacy
Category:Mortgage
Date:18-07-2009
Legacy
Category:Accounts
Date:19-05-2009
Legacy
Category:Officers
Date:17-04-2009
Legacy
Category:Officers
Date:17-04-2009
Legacy
Category:Officers
Date:17-04-2009
Legacy
Category:Officers
Date:17-04-2009
Legacy
Category:Officers
Date:17-04-2009
Legacy
Category:Officers
Date:17-04-2009
Legacy
Category:Officers
Date:04-03-2009
Memorandum Articles
Category:Incorporation
Date:03-03-2009
Resolution
Category:Resolution
Date:03-03-2009
Legacy
Category:Mortgage
Date:27-02-2009
Legacy
Category:Officers
Date:24-02-2009
Legacy
Category:Officers
Date:24-02-2009
Legacy
Category:Officers
Date:24-02-2009
Legacy
Category:Officers
Date:24-02-2009
Legacy
Category:Officers
Date:24-02-2009
Certificate Change Of Name Company
Category:Change Of Name
Date:24-02-2009
Legacy
Category:Mortgage
Date:24-02-2009
Legacy
Category:Mortgage
Date:24-02-2009
Legacy
Category:Officers
Date:16-02-2009
Legacy
Category:Address
Date:16-02-2009
Legacy
Category:Officers
Date:16-02-2009
Incorporation Company
Category:Incorporation
Date:06-10-2008

Risk Assessment

Not Rated

International Score

Accounts

Typegroup
Due Date30/04/2012
Filing Date30/11/2010
Latest Accounts31/07/2010

Trading Addresses

1 City Square, Leeds, West Yorkshire, LS12AL
Stylo House, Harrogate Road, Bradford, West Yorkshire, BD100NW

Contact

1 City Square, Leeds, West Yorkshire, LS12AL