- Company Overview for BISHOPS PARK STORES LIMITED (05399989)
- Filing history for BISHOPS PARK STORES LIMITED (05399989)
- People for BISHOPS PARK STORES LIMITED (05399989)
- More for BISHOPS PARK STORES LIMITED (05399989)
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) |
---|---|---|---|
08 Nov 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
26 Jul 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Oct 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
21 Apr 2010 | AR01 |
Annual return made up to 21 March 2010 with full list of shareholders
Statement of capital on 2010-04-21
|
|
21 Apr 2010 | CH01 | Director's details changed for Stuart William Mcdermott on 21 March 2010 | |
01 Feb 2010 | TM01 | Termination of appointment of Catherine Mcdermott as a director | |
15 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
25 Nov 2009 | AP01 | Appointment of Catherine Josephine Mcdermott as a director | |
23 Apr 2009 | 363a | Return made up to 21/03/09; full list of members | |
26 Aug 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
28 Mar 2008 | 363a | Return made up to 21/03/08; full list of members | |
30 Jan 2008 | AA | Total exemption full accounts made up to 31 March 2007 | |
04 May 2007 | 363a | Return made up to 21/03/07; full list of members | |
05 Apr 2007 | AA | Total exemption full accounts made up to 31 March 2006 | |
03 May 2006 | 363s | Return made up to 21/03/06; full list of members | |
07 Apr 2005 | 288b | Director resigned | |
07 Apr 2005 | 288b | Secretary resigned | |
07 Apr 2005 | 288a | New secretary appointed | |
07 Apr 2005 | 288a | New director appointed | |
21 Mar 2005 | NEWINC | Incorporation |