Advanced company searchLink opens in new window

BISHOP SKINNER CLIENT SERVICES LIMITED

Company number 06765477

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 Dec 2018 GAZ2 Final Gazette dissolved following liquidation
20 Sep 2018 LIQ13 Return of final meeting in a members' voluntary winding up
15 Nov 2017 AD01 Registered office address changed from Tower Gate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN to 15 Canada Square London E14 5GL on 15 November 2017
10 Nov 2017 LIQ01 Declaration of solvency
10 Nov 2017 600 Appointment of a voluntary liquidator
10 Nov 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-10-24
29 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
13 Jan 2017 AP01 Appointment of Mr David Christopher Ross as a director on 20 December 2016
09 Jan 2017 AP03 Appointment of Mrs Jacqueline Anne Gregory as a secretary on 20 December 2016
12 Dec 2016 CS01 Confirmation statement made on 4 December 2016 with updates
09 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
24 May 2016 TM02 Termination of appointment of Jennifer Owens as a secretary on 1 March 2016
15 Dec 2015 AR01 Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 1
25 Nov 2015 CH01 Director's details changed for Mr Mark Stephen Mugge on 25 November 2015
12 Oct 2015 AP01 Appointment of Mr Mark Stephen Mugge as a director on 11 September 2015
12 Oct 2015 TM01 Termination of appointment of Scott Egan as a director on 14 September 2015
10 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
03 Jul 2015 TM01 Termination of appointment of Michael Peter Rea as a director on 16 April 2015
24 Dec 2014 AR01 Annual return made up to 4 December 2014 with full list of shareholders
Statement of capital on 2014-12-24
  • GBP 1
24 Dec 2014 AD02 Register inspection address has been changed from 2 County Gate Staceys Street Maidstone Kent ME14 1ST England to Towergate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN
27 Oct 2014 TM01 Termination of appointment of Mark Steven Hodges as a director on 17 October 2014
12 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
10 Apr 2014 TM01 Termination of appointment of David Bruce as a director
19 Dec 2013 AR01 Annual return made up to 4 December 2013 with full list of shareholders
Statement of capital on 2013-12-19
  • GBP 1
02 Dec 2013 AP03 Appointment of Jennifer Owens as a secretary