Advanced company searchLink opens in new window

BISHOPS SPECIAL PROJECTS LIMITED

Company number 09241652

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)
20 Nov 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Sep 2018 GAZ1 First Gazette notice for compulsory strike-off
07 Dec 2017 CS01 Confirmation statement made on 13 October 2017 with no updates
28 Jun 2017 AA Accounts for a dormant company made up to 30 September 2016
14 Mar 2017 DISS40 Compulsory strike-off action has been discontinued
13 Mar 2017 CS01 Confirmation statement made on 13 October 2016 with updates
10 Jan 2017 GAZ1 First Gazette notice for compulsory strike-off
29 Jun 2016 AA Accounts for a dormant company made up to 30 September 2015
08 Jan 2016 TM01 Termination of appointment of Douglas Frank Rowe as a director on 28 August 2015
04 Jan 2016 AR01 Annual return made up to 13 October 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 90
04 Jan 2016 TM01 Termination of appointment of Andrew John Baker as a director on 10 January 2015
04 Jan 2016 TM01 Termination of appointment of Douglas Frank Rowe as a director on 28 August 2015
04 Jan 2016 AD01 Registered office address changed from 12 Twyford Business Centre Bishops Stortford Herts CM23 3YT to Solution House 47 Dane Street Bishop's Stortford Hertfordshire CM23 3XY on 4 January 2016
13 Oct 2014 AR01 Annual return made up to 13 October 2014 with full list of shareholders
Statement of capital on 2014-10-13
  • GBP 90
13 Oct 2014 AP01 Appointment of Mr Douglas Frank Rowe as a director on 4 October 2014
13 Oct 2014 AP01 Appointment of Mr Andrew Baker as a director on 4 October 2014
30 Sep 2014 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2014-09-30
  • GBP 10