This company is commonly known as Bank Charge Refunds Limited. The company was founded 17 years ago and was given the registration number 06160501. The firm's registered office is in MANCHESTER. You can find them at Riverside House, Irwell Street, Manchester, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | BANK CHARGE REFUNDS LIMITED |
---|---|---|
Company Number | : | 06160501 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 14 March 2007 |
End of financial year | : | 30 September 2015 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Riverside House, Irwell Street, Manchester, M3 5EN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Riverside House, Irwell Street, Manchester, M3 5EN | Director | 14 March 2007 | Active |
3, Cannock Drive, Stockport, SK4 3JB | Secretary | 01 February 2008 | Active |
51 Lloyd Street, Heaton Norris, Stockport, SK4 1NE | Secretary | 14 March 2007 | Active |
57 Sharples Street, Heaton Norris, Stockport, SK4 1QE | Director | 01 April 2009 | Active |
57 Sharples Street, Heaton Norris, Stockport, SK4 1QE | Director | 14 March 2007 | Active |
Date | Category | Description | |
---|---|---|---|
2022-01-26 | Gazette | Gazette dissolved liquidation. | Download |
2021-10-26 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2020-12-09 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-05-20 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-05-20 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2020-01-02 | Address | Change registered office address company with date old address new address. | Download |
2019-12-04 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-12-12 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2017-10-19 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2017-10-05 | Insolvency | Liquidation in administration progress report. | Download |
2017-10-05 | Insolvency | Liquidation in administration move to creditors voluntary liquidation. | Download |
2017-05-26 | Insolvency | Liquidation in administration progress report. | Download |
2016-12-21 | Insolvency | Liquidation in administration result creditors meeting. | Download |
2016-12-01 | Insolvency | Liquidation in administration proposals. | Download |
2016-11-28 | Address | Change registered office address company with date old address new address. | Download |
2016-11-23 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2016-06-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-05-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-05-12 | Officers | Change person director company with change date. | Download |
2014-07-23 | Address | Change registered office address company with date old address new address. | Download |
2014-04-28 | Address | Change registered office address company with date old address. | Download |
2014-04-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-03-31 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.