Advanced company searchLink opens in new window

THE BISHOPSTON SURGICAL SUITE LIMITED

Company number 06979865

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)
22 Mar 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Jan 2016 GAZ1(A) First Gazette notice for voluntary strike-off
24 Dec 2015 DS01 Application to strike the company off the register
29 Sep 2015 AR01 Annual return made up to 4 August 2015 with full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100
15 May 2015 AA Accounts for a dormant company made up to 31 August 2014
27 Apr 2015 AD01 Registered office address changed from 32 Darnley Avenue Bristol Bristol BS7 0BS to 8 Sommerville Road Bristol BS7 9AA on 27 April 2015
08 Sep 2014 AR01 Annual return made up to 4 August 2014 with full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100
15 May 2014 AA Accounts for a dormant company made up to 31 August 2013
22 Aug 2013 AR01 Annual return made up to 4 August 2013 with full list of shareholders
Statement of capital on 2013-08-22
  • GBP 100
06 Mar 2013 AA Total exemption small company accounts made up to 31 August 2012
28 Aug 2012 AR01 Annual return made up to 4 August 2012 with full list of shareholders
24 Aug 2012 AD01 Registered office address changed from 48 - 50 Logan Road Bristol Somerset BS7 8DR on 24 August 2012
24 May 2012 AA Total exemption small company accounts made up to 31 August 2011
07 Sep 2011 AR01 Annual return made up to 4 August 2011 with full list of shareholders
06 May 2011 AA Accounts for a dormant company made up to 31 August 2010
11 Apr 2011 TM01 Termination of appointment of Richard Spence as a director
20 Jan 2011 AP03 Appointment of Mr John Horsey as a secretary
20 Jan 2011 TM02 Termination of appointment of Kevin Batt as a secretary
14 Jan 2011 AP01 Appointment of Kevin Stephen Jeffrey Batt as a director
08 Sep 2010 AR01 Annual return made up to 4 August 2010 with full list of shareholders
08 Sep 2010 CH01 Director's details changed for Dr Richard Spence on 1 August 2010
04 Aug 2009 NEWINC Incorporation