Advanced company searchLink opens in new window

BISHOPTON MOTOR COMPANY LIMITED

Company number 07731377

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)
06 Apr 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Jan 2021 GAZ1(A) First Gazette notice for voluntary strike-off
12 Jan 2021 DS01 Application to strike the company off the register
13 Aug 2020 CS01 Confirmation statement made on 5 August 2020 with no updates
16 Jan 2020 AA Micro company accounts made up to 30 September 2019
25 Oct 2019 PSC04 Change of details for Mr Shaun Cuthbert as a person with significant control on 5 August 2019
25 Oct 2019 CH01 Director's details changed for Mr Shaun Cuthbert on 5 August 2019
25 Oct 2019 AD01 Registered office address changed from 12 Grassholme Way Eaglescliffe Stockton-on-Tees Cleveland TS16 0GB to 21 Stonebridge Crescent Ingleby Barwick Stockton TS17 5AZ on 25 October 2019
15 Aug 2019 CS01 Confirmation statement made on 5 August 2019 with no updates
14 Dec 2018 AA Micro company accounts made up to 30 September 2018
20 Aug 2018 CS01 Confirmation statement made on 5 August 2018 with no updates
21 Jun 2018 AA Micro company accounts made up to 30 September 2017
07 Aug 2017 CS01 Confirmation statement made on 5 August 2017 with no updates
14 Feb 2017 AA Total exemption small company accounts made up to 30 September 2016
06 Aug 2016 CS01 Confirmation statement made on 5 August 2016 with updates
18 Apr 2016 AA Total exemption small company accounts made up to 30 September 2015
18 Aug 2015 AR01 Annual return made up to 5 August 2015 with full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
22 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
23 Feb 2015 CH01 Director's details changed for Mr Shaun Cuthbert on 9 January 2015
23 Feb 2015 AD01 Registered office address changed from 2 Burdon View Aislaby Road Yarm Cleveland TS16 0GZ to 12 Grassholme Way Eaglescliffe Stockton-on-Tees Cleveland TS16 0GB on 23 February 2015
05 Aug 2014 AR01 Annual return made up to 5 August 2014 with full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
10 Mar 2014 AA01 Current accounting period shortened from 31 October 2014 to 30 September 2014
10 Mar 2014 AA Total exemption small company accounts made up to 31 October 2013
05 Aug 2013 AR01 Annual return made up to 5 August 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
10 May 2013 AA Total exemption small company accounts made up to 31 October 2012