- Company Overview for BISHOPSROCK LIMITED (08404666)
- Filing history for BISHOPSROCK LIMITED (08404666)
- People for BISHOPSROCK LIMITED (08404666)
- Charges for BISHOPSROCK LIMITED (08404666)
- Insolvency for BISHOPSROCK LIMITED (08404666)
- More for BISHOPSROCK LIMITED (08404666)
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) |
---|---|---|---|
07 Jul 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Apr 2017 | 4.71 | Return of final meeting in a members' voluntary winding up | |
20 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
20 Apr 2016 | 600 |
Appointment of a voluntary liquidator
|
|
12 Apr 2016 | 4.70 | Declaration of solvency | |
11 Apr 2016 | AD01 | Registered office address changed from Brookwood House 84 Brookwood Road London Greater London SW18 5BY to Castlegate House 36 Castle Street Hertford Hertfordshire SG14 1HH on 11 April 2016 | |
08 Apr 2016 | 600 | Appointment of a voluntary liquidator | |
29 Mar 2016 | MR04 | Satisfaction of charge 084046660001 in full | |
29 Mar 2016 | MR05 | All of the property or undertaking has been released and no longer forms part of charge 084046660002 | |
23 Mar 2016 | AR01 |
Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-03-23
|
|
20 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
18 Feb 2015 | AR01 |
Annual return made up to 15 February 2015 with full list of shareholders
Statement of capital on 2015-02-18
|
|
08 Dec 2014 | AP01 | Appointment of Mr Juan Corbella as a director on 1 May 2014 | |
08 Dec 2014 | AP01 | Appointment of Mrs Clare Louise Barwell Ward as a director on 1 May 2014 | |
08 Dec 2014 | AP01 | Appointment of Ms Joanne Scott-Douglas as a director on 1 May 2014 | |
14 Nov 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
03 Jun 2014 | MR01 | Registration of charge 084046660001 | |
03 Jun 2014 | MR01 | Registration of charge 084046660002 | |
02 May 2014 | CH01 | Director's details changed for Mr Melvin Mayne on 1 January 2014 | |
02 May 2014 | SH01 |
Statement of capital following an allotment of shares on 31 August 2013
|
|
02 May 2014 | SH01 |
Statement of capital following an allotment of shares on 31 August 2013
|
|
02 May 2014 | SH01 |
Statement of capital following an allotment of shares on 28 February 2013
|
|
08 Apr 2014 | AR01 |
Annual return made up to 15 February 2014 with full list of shareholders
Statement of capital on 2014-04-08
|
|
15 Feb 2013 | AA01 | Current accounting period extended from 28 February 2014 to 30 April 2014 | |
15 Feb 2013 | NEWINC | Incorporation |