Advanced company searchLink opens in new window

BISHOP PIPE FREEZING LIMITED

Company number 04365341

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)
22 Feb 2016 AR01 Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1
22 Feb 2016 AA Total exemption small company accounts made up to 28 February 2015
09 Feb 2016 GAZ1 First Gazette notice for compulsory strike-off
28 Apr 2015 AP03 Appointment of Mrs Pamela Anne Bishop as a secretary on 28 April 2015
04 Feb 2015 AR01 Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1
28 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
21 Feb 2014 AR01 Annual return made up to 1 February 2014 with full list of shareholders
Statement of capital on 2014-02-21
  • GBP 1
27 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
31 Oct 2013 AD01 Registered office address changed from Pipefreezing House 58a Shirley Road Croydon Surrey CR0 7EP on 31 October 2013
03 Sep 2013 MR01 Registration of charge 043653410001
25 Mar 2013 AR01 Annual return made up to 1 February 2013 with full list of shareholders
29 Nov 2012 AA Accounts for a dormant company made up to 29 February 2012
29 Feb 2012 AR01 Annual return made up to 1 February 2012 with full list of shareholders
05 Dec 2011 AA Accounts for a dormant company made up to 28 February 2011
28 Nov 2011 TM02 Termination of appointment of Manubhai Patel as a secretary
21 Sep 2011 DISS40 Compulsory strike-off action has been discontinued
02 Mar 2011 AR01 Annual return made up to 1 February 2011 with full list of shareholders
29 Nov 2010 AA Accounts for a dormant company made up to 28 February 2010
09 Jun 2010 AR01 Annual return made up to 1 February 2010 with full list of shareholders
09 Jun 2010 CH01 Director's details changed for Mr Cyril Walter Bishop on 1 February 2010
08 Jun 2010 GAZ1 First Gazette notice for compulsory strike-off
05 Jan 2010 AA Accounts for a dormant company made up to 28 February 2009
27 Apr 2009 363a Return made up to 01/02/09; full list of members
05 Jun 2008 AA Accounts for a dormant company made up to 29 February 2008
12 Feb 2008 363a Return made up to 01/02/08; full list of members