About

Registered Number: 03152823
Date of Incorporation: 30/01/1996 (29 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 11/09/2020 (4 years and 7 months ago)
Registered Address: C/O Kre Corporate Recovery Llp Unit 8, The Aquarium, 1-7 King Street, Reading, RG1 2AN

 

Established in 1996, Whitchurch Bridge Three Ltd has its registered office in Reading, it's status is listed as "Dissolved". There are no directors listed for the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 11 September 2020
LIQ13 - N/A 11 June 2020
AD01 - Change of registered office address 27 January 2020
LIQ01 - N/A 18 July 2019
AD01 - Change of registered office address 01 July 2019
RESOLUTIONS - N/A 28 June 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 28 June 2019
AA - Annual Accounts 01 April 2019
MR04 - N/A 22 February 2019
MR04 - N/A 22 February 2019
AD01 - Change of registered office address 11 February 2019
CS01 - N/A 01 February 2019
AA - Annual Accounts 13 March 2018
CS01 - N/A 01 February 2018
CS01 - N/A 04 February 2017
AA - Annual Accounts 20 October 2016
AR01 - Annual Return 04 February 2016
AD01 - Change of registered office address 24 January 2016
AA - Annual Accounts 16 October 2015
AR01 - Annual Return 11 February 2015
AA - Annual Accounts 11 November 2014
TM01 - Termination of appointment of director 19 March 2014
AA - Annual Accounts 27 February 2014
MR01 - N/A 06 February 2014
MR01 - N/A 06 February 2014
AR01 - Annual Return 02 February 2014
RESOLUTIONS - N/A 25 November 2013
AR01 - Annual Return 04 February 2013
AA - Annual Accounts 10 October 2012
AR01 - Annual Return 02 February 2012
AA - Annual Accounts 06 December 2011
CH03 - Change of particulars for secretary 29 June 2011
CH01 - Change of particulars for director 29 June 2011
AR01 - Annual Return 18 February 2011
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 01 February 2010
AA - Annual Accounts 11 November 2009
363a - Annual Return 17 February 2009
288a - Notice of appointment of directors or secretaries 17 February 2009
288a - Notice of appointment of directors or secretaries 17 February 2009
288b - Notice of resignation of directors or secretaries 17 February 2009
AA - Annual Accounts 21 October 2008
363a - Annual Return 01 February 2008
288a - Notice of appointment of directors or secretaries 01 February 2008
288b - Notice of resignation of directors or secretaries 01 February 2008
288b - Notice of resignation of directors or secretaries 01 February 2008
AA - Annual Accounts 14 December 2007
363a - Annual Return 01 February 2007
288c - Notice of change of directors or secretaries or in their particulars 01 February 2007
353 - Register of members 01 February 2007
AA - Annual Accounts 21 November 2006
AA - Annual Accounts 01 March 2006
363s - Annual Return 08 February 2006
288b - Notice of resignation of directors or secretaries 08 February 2006
288a - Notice of appointment of directors or secretaries 08 February 2006
AA - Annual Accounts 05 May 2005
363s - Annual Return 09 March 2005
363s - Annual Return 01 March 2004
AA - Annual Accounts 18 December 2003
363s - Annual Return 26 January 2003
AA - Annual Accounts 08 January 2003
363s - Annual Return 20 March 2002
AA - Annual Accounts 27 January 2002
AA - Annual Accounts 29 March 2001
363s - Annual Return 08 March 2001
AA - Annual Accounts 13 April 2000
363s - Annual Return 30 March 2000
288a - Notice of appointment of directors or secretaries 12 May 1999
363s - Annual Return 08 April 1999
288a - Notice of appointment of directors or secretaries 08 April 1999
AA - Annual Accounts 30 December 1998
AA - Annual Accounts 02 April 1998
363s - Annual Return 24 March 1998
363s - Annual Return 24 February 1997
288a - Notice of appointment of directors or secretaries 13 December 1996
288a - Notice of appointment of directors or secretaries 12 December 1996
AA - Annual Accounts 04 December 1996
225 - Change of Accounting Reference Date 27 November 1996
288 - N/A 11 February 1996
NEWINC - New incorporation documents 30 January 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 February 2014 Fully Satisfied

N/A

A registered charge 05 February 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.