- Company Overview for BISHOPSTONE HOMES LIMITED (05897599)
- Filing history for BISHOPSTONE HOMES LIMITED (05897599)
- People for BISHOPSTONE HOMES LIMITED (05897599)
- More for BISHOPSTONE HOMES LIMITED (05897599)
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) |
---|---|---|---|
27 Dec 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Oct 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Sep 2016 | DS01 | Application to strike the company off the register | |
31 Aug 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Aug 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Aug 2016 | CS01 | Confirmation statement made on 7 August 2016 with updates | |
12 Jul 2016 | TM02 | Termination of appointment of Richard David Hughes as a secretary on 1 July 2016 | |
12 Jul 2016 | TM01 | Termination of appointment of Richard David Hughes as a director on 1 July 2016 | |
31 Dec 2015 | CH01 | Director's details changed for Mr Dominic Marshall Gwillim David on 31 December 2015 | |
31 Dec 2015 | CH03 | Secretary's details changed for Mr Richard David Hughes on 31 December 2015 | |
31 Dec 2015 | CH01 | Director's details changed for Richard David Hughes on 31 December 2015 | |
31 Dec 2015 | AD01 | Registered office address changed from Furze Bank 34 Hanover Street Swansea West Glamorgan SA1 6BA to 3 New Mill Court Swansea Enterprise Park Swansea SA7 9FG on 31 December 2015 | |
12 Aug 2015 | AR01 |
Annual return made up to 7 August 2015 with full list of shareholders
Statement of capital on 2015-08-12
|
|
10 Mar 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
17 Sep 2014 | AR01 |
Annual return made up to 7 August 2014 with full list of shareholders
Statement of capital on 2014-09-17
|
|
26 Nov 2013 | AA01 | Current accounting period extended from 31 March 2014 to 30 September 2014 | |
18 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
22 Aug 2013 | AR01 |
Annual return made up to 7 August 2013 with full list of shareholders
Statement of capital on 2013-08-22
|
|
09 May 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
09 Aug 2012 | AR01 | Annual return made up to 7 August 2012 with full list of shareholders | |
08 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
16 Aug 2011 | AR01 | Annual return made up to 7 August 2011 with full list of shareholders | |
26 May 2011 | AAMD | Amended accounts made up to 31 March 2010 | |
21 Jan 2011 | AP03 | Appointment of Mr Richard David Hughes as a secretary | |
20 Jan 2011 | TM01 | Termination of appointment of Owen O'callaghan as a director |