Advanced company searchLink opens in new window

BISHOP'S MOVE DISTRIBUTION SERVICES LIMITED

Company number 00758669

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Oct 2022 GAZ2 Final Gazette dissolved following liquidation
26 Jul 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
05 Jul 2022 AD01 Registered office address changed from 25 Moorgate London EC2R 6AY to 45 Gresham Street London EC2V 7BG on 5 July 2022
20 Oct 2021 LIQ03 Liquidators' statement of receipts and payments to 16 August 2021
14 Oct 2020 AD01 Registered office address changed from Unit 2 Hq3 223 Hook Rise South Surbiton KT6 7LD England to 25 Moorgate London EC2R 6AY on 14 October 2020
14 Sep 2020 LIQ02 Statement of affairs
14 Sep 2020 600 Appointment of a voluntary liquidator
14 Sep 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-08-17
22 Oct 2019 AA Accounts for a dormant company made up to 31 December 2018
16 Aug 2019 CS01 Confirmation statement made on 16 August 2019 with no updates
08 Oct 2018 AA Accounts for a dormant company made up to 31 December 2017
20 Aug 2018 CS01 Confirmation statement made on 16 August 2018 with no updates
04 Sep 2017 CS01 Confirmation statement made on 24 August 2017 with no updates
14 Aug 2017 AA Accounts for a dormant company made up to 31 December 2016
07 Jul 2017 AD01 Registered office address changed from Unit 2 Hq3 223 Hook Rise South Surbiton KT6 7LD England to Unit 2 Hq3 223 Hook Rise South Surbiton KT6 7LD on 7 July 2017
07 Jul 2017 AD01 Registered office address changed from Unit 2 Hook Rise South Industrial Park, Hook Rise South Surbiton KT6 7LD England to Unit 2 Hq3 223 Hook Rise South Surbiton KT6 7LD on 7 July 2017
18 Oct 2016 AD01 Registered office address changed from Unit B, Davis Road Industrial Park, Davis Road Chessington Surrey KT9 1TQ to Unit 2 Hook Rise South Industrial Park, Hook Rise South Surbiton KT6 7LD on 18 October 2016
23 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
01 Sep 2016 CS01 Confirmation statement made on 24 August 2016 with updates
01 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
24 Aug 2015 AR01 Annual return made up to 24 August 2015 with full list of shareholders
Statement of capital on 2015-08-24
  • GBP 7,500
07 Oct 2014 AA Accounts for a dormant company made up to 31 December 2013
25 Sep 2014 CH01 Director's details changed for Alistair Paul Robert Bingle on 19 September 2014
28 Aug 2014 AR01 Annual return made up to 24 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 7,500
12 May 2014 AP01 Appointment of Mr Neil Paul Bishop as a director