SENECA BRIDGING 2 LTD

9 The Parks, Newton-Le-Willows, WA12 0JQ, England
StatusDISSOLVED
Company No.09069897
CategoryPrivate Limited Company
Incorporated04 Jun 2014
Age10 years, 1 month, 4 days
JurisdictionEngland Wales
Dissolution18 May 2021
Years3 years, 1 month, 21 days

SUMMARY

SENECA BRIDGING 2 LTD is an dissolved private limited company with number 09069897. It was incorporated 10 years, 1 month, 4 days ago, on 04 June 2014 and it was dissolved 3 years, 1 month, 21 days ago, on 18 May 2021. The company address is 9 The Parks, Newton-le-willows, WA12 0JQ, England.



Company Fillings

Gazette dissolved voluntary

Date: 18 May 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 02 Mar 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 18 Feb 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Aug 2020

Action Date: 28 Aug 2020

Category: Address

Type: AD01

Change date: 2020-08-28

Old address: 12 the Parks Haydock WA12 0JQ

New address: 9 the Parks Newton-Le-Willows WA12 0JQ

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jun 2020

Action Date: 04 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jun 2019

Action Date: 04 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jun 2018

Action Date: 04 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-04

Documents

View document PDF

Termination director company with name termination date

Date: 12 Mar 2018

Action Date: 09 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Richard Charnock

Termination date: 2018-03-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jun 2017

Action Date: 04 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-04

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Nov 2016

Action Date: 29 Nov 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 090698970002

Charge creation date: 2016-11-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jun 2016

Action Date: 04 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jun 2015

Action Date: 04 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-04

Documents

View document PDF

Change account reference date company current shortened

Date: 19 Dec 2014

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

Made up date: 2015-06-30

New date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 30 Sep 2014

Action Date: 30 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Alan Hopton

Appointment date: 2014-09-30

Documents

View document PDF

Mortgage create with deed with charge number

Date: 27 Jun 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 090698970001

Documents

View document PDF

Incorporation company

Date: 04 Jun 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FUN FACTORY NORWAY LIMITED

STRON HOUSE,LONDON,SW1Y 5EA

Number:11474101
Status:ACTIVE
Category:Private Limited Company
Number:05527547
Status:ACTIVE
Category:Private Limited Company

KANUNAH LTD

FLAT 5,,LONDON,N1 4AZ

Number:11225636
Status:ACTIVE
Category:Private Limited Company

LINK LOGISTICS LIMITED

8 WOLVERTON ROAD,STANMORE,HA7 2RA

Number:11328249
Status:ACTIVE
Category:Private Limited Company

MARINE PRODUCTS INTERNATIONAL LIMITED

BOOKERS VINEYARD,BOLNEY,RH17 5NB

Number:03407160
Status:ACTIVE
Category:Private Limited Company

SCAFFOLDING 2000 LIMITED

19 CHURCH STREET,ROSS ON WYE,HR9 5HN

Number:06863755
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source