- Company Overview for BISHOPSGATE SECURITIES LIMITED (04681738)
- Filing history for BISHOPSGATE SECURITIES LIMITED (04681738)
- People for BISHOPSGATE SECURITIES LIMITED (04681738)
- Charges for BISHOPSGATE SECURITIES LIMITED (04681738)
- Insolvency for BISHOPSGATE SECURITIES LIMITED (04681738)
- More for BISHOPSGATE SECURITIES LIMITED (04681738)
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) |
---|---|---|---|
11 Apr 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
11 Jan 2020 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
14 Jun 2019 | AD01 | Registered office address changed from The Tower Business Centre Portland Tower Portland Street Manchester M1 3LF to The Old Bank 187a Ashley Road Hale Cheshire WA15 9SQ on 14 June 2019 | |
11 Jun 2019 | LIQ01 | Declaration of solvency | |
11 Jun 2019 | 600 | Appointment of a voluntary liquidator | |
11 Jun 2019 | RESOLUTIONS |
Resolutions
|
|
09 May 2019 | MR04 | Satisfaction of charge 1 in full | |
25 Apr 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
25 Apr 2019 | AA01 | Previous accounting period shortened from 30 June 2019 to 31 March 2019 | |
01 Mar 2019 | AA | Unaudited abridged accounts made up to 30 June 2018 | |
12 Sep 2018 | CS01 | Confirmation statement made on 12 September 2018 with updates | |
08 Sep 2018 | AP01 | Appointment of Mr David Charles Bowler as a director on 9 March 2018 | |
07 Aug 2018 | AA01 | Previous accounting period extended from 28 February 2018 to 30 June 2018 | |
09 Mar 2018 | CS01 | Confirmation statement made on 9 March 2018 with no updates | |
01 Nov 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
09 Mar 2017 | CS01 | Confirmation statement made on 9 March 2017 with updates | |
09 Mar 2017 | CS01 | Confirmation statement made on 7 March 2017 with updates | |
02 Nov 2016 | AA | Total exemption small company accounts made up to 28 February 2016 | |
10 Mar 2016 | AR01 |
Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-03-10
|
|
16 Oct 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
16 Jul 2015 | CH01 | Director's details changed for Mr Patrick Joseph Ruane on 1 July 2015 | |
09 Mar 2015 | AR01 |
Annual return made up to 7 March 2015 with full list of shareholders
Statement of capital on 2015-03-09
|
|
09 Mar 2015 | CH01 | Director's details changed for Graham Harvey on 1 March 2015 | |
13 Oct 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
07 Mar 2014 | AR01 |
Annual return made up to 7 March 2014 with full list of shareholders
Statement of capital on 2014-03-07
|