About

Registered Number: 06160501
Date of Incorporation: 14/03/2007 (17 years and 1 month ago)
Company Status: Liquidation
Registered Address: Riverside House, Irwell Street, Manchester, M3 5EN

 

Bank Charge Refunds Ltd was founded on 14 March 2007 with its registered office in Manchester. There are 2 directors listed as Gosling, Mary Christine, Mcmahon, Christopher John for the company in the Companies House registry. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
GOSLING, Mary Christine 01 February 2008 02 April 2009 1
MCMAHON, Christopher John 14 March 2007 01 February 2008 1

Filing History

Document Type Date
600 - Notice of appointment of Liquidator in a voluntary winding up 20 May 2020
LIQ10 - N/A 20 May 2020
AD01 - Change of registered office address 02 January 2020
LIQ03 - N/A 04 December 2019
LIQ03 - N/A 12 December 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 19 October 2017
AM10 - N/A 05 October 2017
AM22 - N/A 05 October 2017
AM10 - N/A 26 May 2017
2.23B - N/A 21 December 2016
2.17B - N/A 01 December 2016
AD01 - Change of registered office address 28 November 2016
2.12B - N/A 23 November 2016
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 16 May 2016
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 12 May 2015
CH01 - Change of particulars for director 12 May 2015
AD01 - Change of registered office address 23 July 2014
AR01 - Annual Return 28 April 2014
AD01 - Change of registered office address 28 April 2014
AA - Annual Accounts 31 March 2014
AA01 - Change of accounting reference date 12 August 2013
AD01 - Change of registered office address 01 May 2013
CH01 - Change of particulars for director 01 May 2013
AR01 - Annual Return 26 March 2013
RESOLUTIONS - N/A 12 February 2013
SH01 - Return of Allotment of shares 12 February 2013
CH01 - Change of particulars for director 26 September 2012
AA - Annual Accounts 04 July 2012
RESOLUTIONS - N/A 11 June 2012
SH01 - Return of Allotment of shares 11 June 2012
AR01 - Annual Return 15 March 2012
AD01 - Change of registered office address 05 October 2011
CH01 - Change of particulars for director 05 October 2011
AA - Annual Accounts 27 July 2011
AR01 - Annual Return 07 June 2011
SH01 - Return of Allotment of shares 07 June 2011
SH01 - Return of Allotment of shares 06 June 2011
SH01 - Return of Allotment of shares 14 February 2011
SH01 - Return of Allotment of shares 11 February 2011
AA - Annual Accounts 23 December 2010
CH01 - Change of particulars for director 03 December 2010
SH01 - Return of Allotment of shares 04 October 2010
AR01 - Annual Return 18 March 2010
AA - Annual Accounts 18 December 2009
TM01 - Termination of appointment of director 18 December 2009
288a - Notice of appointment of directors or secretaries 23 September 2009
288b - Notice of resignation of directors or secretaries 23 April 2009
363a - Annual Return 19 March 2009
AA - Annual Accounts 15 October 2008
363a - Annual Return 19 March 2008
288a - Notice of appointment of directors or secretaries 19 March 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 March 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 March 2008
288b - Notice of resignation of directors or secretaries 01 March 2008
288b - Notice of resignation of directors or secretaries 01 March 2008
NEWINC - New incorporation documents 14 March 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.