Advanced company searchLink opens in new window

BISHOPSROCK LIMITED

Company number 08404666

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)
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
  • LRESSP ‐ Special resolution to wind up on 2016-03-30
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
  • GBP 7,866.66
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
  • GBP 7,866.66
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
  • GBP 7,866.66
02 May 2014 SH01 Statement of capital following an allotment of shares on 31 August 2013
  • GBP 7,866.66
02 May 2014 SH01 Statement of capital following an allotment of shares on 28 February 2013
  • GBP 1,966.66
08 Apr 2014 AR01 Annual return made up to 15 February 2014 with full list of shareholders
Statement of capital on 2014-04-08
  • GBP 7,866.66
15 Feb 2013 AA01 Current accounting period extended from 28 February 2014 to 30 April 2014
15 Feb 2013 NEWINC Incorporation