Advanced company searchLink opens in new window

BISLEY HOMES (LONDON) LTD

Company number 08313275

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)
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
  • LRESSP ‐ Special resolution to wind up on 2018-02-15
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
  • GBP 200
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
  • GBP 200
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