- Company Overview for BISLEY HOMES (LONDON) LTD (08313275)
- Filing history for BISLEY HOMES (LONDON) LTD (08313275)
- People for BISLEY HOMES (LONDON) LTD (08313275)
- Insolvency for BISLEY HOMES (LONDON) LTD (08313275)
- More for BISLEY HOMES (LONDON) LTD (08313275)
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) |
---|---|---|---|
08 Jul 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Apr 2023 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
31 Mar 2022 | LIQ03 | Liquidators' statement of receipts and payments to 14 February 2022 | |
24 May 2021 | LIQ03 | Liquidators' statement of receipts and payments to 14 February 2021 | |
27 Apr 2020 | LIQ03 | Liquidators' statement of receipts and payments to 14 February 2020 | |
24 Apr 2019 | LIQ03 | Liquidators' statement of receipts and payments to 14 February 2019 | |
07 Mar 2018 | AD01 | Registered office address changed from C/O Munslows Accountants Ltd 15 Albion Parade Wall Heath Kingswinford West Midlands DY6 0NP United Kingdom to Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA on 7 March 2018 | |
05 Mar 2018 | LIQ01 | Declaration of solvency | |
05 Mar 2018 | 600 | Appointment of a voluntary liquidator | |
05 Mar 2018 | RESOLUTIONS |
Resolutions
|
|
06 Dec 2017 | CS01 | Confirmation statement made on 29 November 2017 with no updates | |
22 Sep 2017 | PSC07 | Cessation of David Harold Nash as a person with significant control on 22 September 2017 | |
22 Sep 2017 | TM01 | Termination of appointment of David Harold Nash as a director on 22 September 2017 | |
22 Sep 2017 | PSC01 | Notification of Pauline Anne Sullivan as a person with significant control on 1 January 2017 | |
27 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
05 Dec 2016 | CS01 | Confirmation statement made on 29 November 2016 with updates | |
05 Aug 2016 | AD01 | Registered office address changed from The Pinnacle 170 Midsummer Boulevard Central Milton Keynes Buckinghamshire MK9 1BP to C/O Munslows Accountants Ltd 15 Albion Parade Wall Heath Kingswinford West Midlands DY6 0NP on 5 August 2016 | |
21 Jul 2016 | AA01 | Previous accounting period extended from 30 November 2015 to 31 May 2016 | |
04 Feb 2016 | AR01 |
Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2016-02-04
|
|
07 Sep 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
23 Jan 2015 | AR01 |
Annual return made up to 29 November 2014 with full list of shareholders
Statement of capital on 2015-01-23
|
|
23 Jan 2015 | CH01 | Director's details changed for Mrs Lynn Carol Nash on 2 May 2014 | |
23 Jan 2015 | CH01 | Director's details changed for Mr David Harold Nash on 2 May 2014 | |
05 Sep 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
24 Jul 2014 | AD01 | Registered office address changed from Cedar House Breckland Linford Wood Milton Keynes Buckinghamshire MK14 6EX to The Pinnacle 170 Midsummer Boulevard Central Milton Keynes Buckinghamshire MK9 1BP on 24 July 2014 |