Advanced company searchLink opens in new window

BISHOPSTONE HOMES LIMITED

Company number 05897599

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)
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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