Advanced company searchLink opens in new window

BISHOPSCOURT SERVICES LTD

Company number 06777685

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)
02 May 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Feb 2017 GAZ1(A) First Gazette notice for voluntary strike-off
01 Feb 2017 DS01 Application to strike the company off the register
26 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
05 Jan 2016 AR01 Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2
01 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
03 Sep 2015 CH01 Director's details changed for Pamela Joan Watson on 3 September 2015
03 Sep 2015 CH01 Director's details changed for Dudley Watson on 3 September 2015
13 Jan 2015 AR01 Annual return made up to 21 December 2014
Statement of capital on 2015-01-13
  • GBP 2
15 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
09 Sep 2014 AA01 Previous accounting period extended from 31 December 2013 to 31 January 2014
08 Jan 2014 AR01 Annual return made up to 21 December 2013
Statement of capital on 2014-01-08
  • GBP 2
27 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
09 Jan 2013 AR01 Annual return made up to 21 December 2012 with full list of shareholders
25 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
24 Jan 2012 AR01 Annual return made up to 21 December 2011 with full list of shareholders
29 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
17 Jan 2011 AR01 Annual return made up to 21 December 2010 with full list of shareholders
15 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
26 Jan 2010 AR01 Annual return made up to 21 December 2009 with full list of shareholders
25 Jan 2010 CH01 Director's details changed for Dudley Watson on 21 December 2009
25 Jan 2010 CH01 Director's details changed for Pamela Joan Watson on 21 December 2009
09 Feb 2009 288a Director appointed pamela joan watson
09 Feb 2009 288a Director appointed dudley rowland watson
28 Dec 2008 288b Appointment terminated director john carter