Advanced company searchLink opens in new window

BISHOPSWOOD TRUST LIMITED

Company number 00684937

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)
13 May 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Jan 2014 GAZ1(A) First Gazette notice for voluntary strike-off
14 Jan 2014 DS01 Application to strike the company off the register
06 Oct 2013 AR01 Annual return made up to 5 October 2013 with full list of shareholders
Statement of capital on 2013-10-06
  • GBP 1,000,000
25 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
07 Oct 2012 AR01 Annual return made up to 5 October 2012 with full list of shareholders
07 Oct 2012 CH04 Secretary's details changed for B & T Secretaries Limited on 6 July 2012
07 Oct 2012 AD02 Register inspection address has been changed from Holland House 1-5 Oakfield Sale Cheshire M33 6TT England
22 Jun 2012 AD01 Registered office address changed from Holland House 1-5 Oakfield Sale Cheshire M33 6TT on 22 June 2012
10 Apr 2012 AA Total exemption small company accounts made up to 30 April 2011
18 Jan 2012 AP01 Appointment of Mary Sarah Patricia Taylor as a director
20 Oct 2011 AR01 Annual return made up to 5 October 2011 with full list of shareholders
15 Jul 2011 AD02 Register inspection address has been changed from 61 Washway Road Sale Cheshire M33 7SS England
18 May 2011 TM01 Termination of appointment of John Tenconi as a director
18 May 2011 TM01 Termination of appointment of Stephen Robinson as a director
01 Feb 2011 AA Total exemption full accounts made up to 30 April 2010
23 Nov 2010 AR01 Annual return made up to 5 October 2010 with full list of shareholders
23 Nov 2010 AD03 Register(s) moved to registered inspection location
22 Nov 2010 CH01 Director's details changed for Mr Stephen Paul Robinson on 5 October 2010
22 Nov 2010 CH01 Director's details changed for Mr Peter Charles Spencer Keeble on 5 October 2010
22 Nov 2010 CH01 Director's details changed for John Keith Tenconi on 5 October 2010
22 Nov 2010 AD02 Register inspection address has been changed
14 Jun 2010 AA Total exemption full accounts made up to 30 April 2009
13 Nov 2009 AD01 Registered office address changed from 61 Washway Road Sale Cheshire M33 7SS on 13 November 2009
29 Oct 2009 AR01 Annual return made up to 5 October 2009 with full list of shareholders