- Company Overview for BISHOP & BARON CONTRACTORS LTD (07499099)
- Filing history for BISHOP & BARON CONTRACTORS LTD (07499099)
- People for BISHOP & BARON CONTRACTORS LTD (07499099)
- More for BISHOP & BARON CONTRACTORS LTD (07499099)
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) |
---|---|---|---|
26 Jun 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Apr 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Mar 2018 | DS01 | Application to strike the company off the register | |
11 Dec 2017 | AA | Micro company accounts made up to 31 January 2017 | |
10 Aug 2017 | CS01 | Confirmation statement made on 11 July 2017 with updates | |
22 Mar 2017 | CH01 | Director's details changed for Zanib Khalid on 10 March 2017 | |
20 Mar 2017 | TM01 | Termination of appointment of Abrar Khalid as a director on 15 July 2016 | |
20 Mar 2017 | AD01 | Registered office address changed from Unit P2 Roebuck Road Hainault Business Park Ilford Essex IG6 3UF to 59 South Esk Road London E7 8EZ on 20 March 2017 | |
19 Dec 2016 | AP01 | Appointment of Zanib Khalid as a director on 15 July 2016 | |
19 Dec 2016 | CS01 | Confirmation statement made on 11 July 2016 with updates | |
19 Dec 2016 | AA | Total exemption full accounts made up to 31 January 2016 | |
19 Dec 2016 | AA | Total exemption full accounts made up to 31 January 2015 | |
19 Dec 2016 | RT01 | Administrative restoration application | |
15 Mar 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
29 Dec 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Aug 2015 | AR01 |
Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-08-14
|
|
18 Jun 2015 | AD01 | Registered office address changed from 13 Milverton Gardens Ilford Essex IG3 8DS England to Unit P2 Roebuck Road Hainault Business Park Ilford Essex IG6 3UF on 18 June 2015 | |
09 Jun 2015 | AD01 | Registered office address changed from 43 Berkeley Square London W1J 5FJ to 13 Milverton Gardens Ilford Essex IG3 8DS on 9 June 2015 | |
27 May 2015 | AAMD | Amended total exemption full accounts made up to 31 January 2014 | |
27 Jan 2015 | AA | Total exemption small company accounts made up to 31 January 2014 | |
11 Jul 2014 | AR01 |
Annual return made up to 11 July 2014 with full list of shareholders
Statement of capital on 2014-07-11
|
|
18 Dec 2013 | AAMD | Amended accounts made up to 31 January 2013 | |
06 Dec 2013 | AD01 | Registered office address changed from 15 Goodge Place London W1T 4SQ on 6 December 2013 | |
31 Oct 2013 | AA | Accounts for a dormant company made up to 31 January 2013 | |
11 Jul 2013 | AR01 | Annual return made up to 11 July 2013 with full list of shareholders |