- Company Overview for NL BISHOP DESIGN SERVICES LIMITED (06298826)
- Filing history for NL BISHOP DESIGN SERVICES LIMITED (06298826)
- People for NL BISHOP DESIGN SERVICES LIMITED (06298826)
- More for NL BISHOP DESIGN SERVICES LIMITED (06298826)
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
|
|
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 |