Advanced company searchLink opens in new window

NL BISHOP DESIGN SERVICES LIMITED

Company number 06298826

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)
21 Oct 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Jul 2014 GAZ1(A) First Gazette notice for voluntary strike-off
30 Jun 2014 DS01 Application to strike the company off the register
15 Jul 2013 AR01 Annual return made up to 15 July 2013 with full list of shareholders
Statement of capital on 2013-07-15
  • GBP 1
08 Jul 2013 AR01 Annual return made up to 2 July 2013 with full list of shareholders
19 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
18 Jan 2013 AD01 Registered office address changed from 52 Park Grove Derby Derbyshire DE22 1HF England on 18 January 2013
18 Jan 2013 CH01 Director's details changed for Mr Nicholas Lawrence Bishop on 18 January 2013
03 Jul 2012 AR01 Annual return made up to 2 July 2012 with full list of shareholders
27 Mar 2012 AA Total exemption small company accounts made up to 31 July 2011
26 Sep 2011 CH01 Director's details changed for Mr Nicholas Lawrence Bishop on 26 September 2011
26 Sep 2011 AD01 Registered office address changed from 160 Brookside Road Breadsall Village Derby DE21 5LH on 26 September 2011
26 Sep 2011 TM02 Termination of appointment of Kelly Bishop as a secretary
26 Jul 2011 AR01 Annual return made up to 26 July 2011 with full list of shareholders
05 Jul 2011 AR01 Annual return made up to 2 July 2011 with full list of shareholders
23 Mar 2011 AA Total exemption small company accounts made up to 31 July 2010
05 Aug 2010 CH01 Director's details changed for Nicholas Lawrence Bishop on 1 October 2009
08 Jul 2010 AR01 Annual return made up to 2 July 2010 with full list of shareholders
22 Mar 2010 AA Total exemption small company accounts made up to 31 July 2009
06 Jul 2009 363a Return made up to 02/07/09; full list of members
01 Dec 2008 AA Total exemption small company accounts made up to 31 July 2008
03 Sep 2008 363a Return made up to 02/07/08; full list of members
18 Jul 2007 288a New secretary appointed
18 Jul 2007 288a New director appointed
18 Jul 2007 287 Registered office changed on 18/07/07 from: 12 york place leeds west yorkshire LS1 2DS