Advanced company searchLink opens in new window

BISHOP BEAMISH MANAGEMENT LIMITED

Company number 06571772

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)
26 Oct 2016 GAZ2 Final Gazette dissolved following liquidation
18 Aug 2016 4.68 Liquidators' statement of receipts and payments to 15 July 2016
26 Jul 2016 4.72 Return of final meeting in a creditors' voluntary winding up
14 Jul 2016 4.68 Liquidators' statement of receipts and payments to 22 April 2016
24 Jun 2015 4.68 Liquidators' statement of receipts and payments to 22 April 2015
01 May 2014 AD01 Registered office address changed from 2 Crossways Business Centre Bicester Road Kingswood Aylesbury Buckinghamshire HP18 0RA England on 1 May 2014
30 Apr 2014 4.20 Statement of affairs with form 4.19
30 Apr 2014 600 Appointment of a voluntary liquidator
30 Apr 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
18 Mar 2014 GAZ1 First Gazette notice for compulsory strike-off
31 Aug 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
20 Aug 2013 GAZ1 First Gazette notice for compulsory strike-off
06 Aug 2012 RP04 Second filing of AR01 previously delivered to Companies House made up to 21 April 2011
02 Aug 2012 AA Total exemption small company accounts made up to 31 October 2011
25 Jul 2012 AR01 Annual return made up to 21 April 2012 with full list of shareholders
Statement of capital on 2012-07-25
  • GBP 2
25 Jul 2012 AP01 Appointment of Mrs Claire Bishop as a director
20 Dec 2011 CERTNM Company name changed outburst communications LIMITED\certificate issued on 20/12/11
  • RES15 ‐ Change company name resolution on 2010-05-01
  • NM01 ‐ Change of name by resolution
20 Dec 2011 SH01 Statement of capital following an allotment of shares on 1 May 2010
  • GBP 1
20 Dec 2011 AA01 Previous accounting period extended from 30 April 2011 to 31 October 2011
20 Dec 2011 TM01 Termination of appointment of William Kerr as a director
20 Dec 2011 AP03 Appointment of Claire Bishop as a secretary
20 Dec 2011 AP01 Appointment of Andrew Walter Bishop as a director
06 May 2011 AR01 Annual return made up to 21 April 2011 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 06/08/2012
06 May 2011 CH01 Director's details changed for Mr William John Everitt Kerr on 22 April 2010
10 Jan 2011 AA Accounts for a dormant company made up to 30 April 2010