C.A. BISHOP CONSULTING LIMITED
Company Documents
| Date | Description |
|---|---|
| 05/11/245 November 2024 | Final Gazette dissolved via voluntary strike-off |
| 05/11/245 November 2024 | Final Gazette dissolved via voluntary strike-off |
| 20/08/2420 August 2024 | First Gazette notice for voluntary strike-off |
| 12/08/2412 August 2024 | Application to strike the company off the register |
| 10/04/2410 April 2024 | Micro company accounts made up to 2024-04-05 |
| 05/04/245 April 2024 | Annual accounts for year ending 05 Apr 2024 |
| 17/02/2417 February 2024 | Total exemption full accounts made up to 2023-04-05 |
| 14/02/2414 February 2024 | Confirmation statement made on 2023-12-18 with updates |
| 14/02/2414 February 2024 | Appointment of Mrs Adela Ward Bishop as a director on 2023-08-19 |
| 14/02/2414 February 2024 | Termination of appointment of Charles Arthur Bishop as a director on 2023-08-19 |
| 14/02/2414 February 2024 | Cessation of Charles Arthur Bishop as a person with significant control on 2023-08-19 |
| 14/02/2414 February 2024 | Notification of Adela Ward Bishop as a person with significant control on 2023-08-19 |
| 05/04/235 April 2023 | Annual accounts for year ending 05 Apr 2023 |
| 20/12/2220 December 2022 | Confirmation statement made on 2022-12-18 with no updates |
| 05/04/225 April 2022 | Annual accounts for year ending 05 Apr 2022 |
| 29/12/2129 December 2021 | Confirmation statement made on 2021-12-18 with no updates |
| 30/04/2130 April 2021 | 05/04/21 TOTAL EXEMPTION FULL |
| 05/04/215 April 2021 | Annual accounts for year ending 05 Apr 2021 |
| 21/12/2021 December 2020 | CONFIRMATION STATEMENT MADE ON 18/12/20, NO UPDATES |
| 26/06/2026 June 2020 | 05/04/20 TOTAL EXEMPTION FULL |
| 05/04/205 April 2020 | Annual accounts for year ending 05 Apr 2020 |
| 19/12/1919 December 2019 | CONFIRMATION STATEMENT MADE ON 18/12/19, NO UPDATES |
| 06/06/196 June 2019 | 05/04/19 TOTAL EXEMPTION FULL |
| 05/04/195 April 2019 | Annual accounts for year ending 05 Apr 2019 |
| 26/12/1826 December 2018 | CONFIRMATION STATEMENT MADE ON 18/12/18, NO UPDATES |
| 30/08/1830 August 2018 | 05/04/18 TOTAL EXEMPTION FULL |
| 05/04/185 April 2018 | Annual accounts for year ending 05 Apr 2018 |
| 22/12/1722 December 2017 | CONFIRMATION STATEMENT MADE ON 18/12/17, NO UPDATES |
| 10/06/1710 June 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17 |
| 05/04/175 April 2017 | Annual accounts for year ending 05 Apr 2017 |
| 18/12/1618 December 2016 | CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES |
| 26/10/1626 October 2016 | Annual accounts small company total exemption made up to 5 April 2016 |
| 05/04/165 April 2016 | Annual accounts for year ending 05 Apr 2016 |
| 03/01/163 January 2016 | Annual return made up to 18 December 2015 with full list of shareholders |
| 06/06/156 June 2015 | Annual accounts small company total exemption made up to 5 April 2015 |
| 05/04/155 April 2015 | Annual accounts for year ending 05 Apr 2015 |
| 05/01/155 January 2015 | Annual return made up to 18 December 2014 with full list of shareholders |
| 26/05/1426 May 2014 | Annual accounts small company total exemption made up to 5 April 2014 |
| 05/04/145 April 2014 | Annual accounts for year ending 05 Apr 2014 |
| 18/12/1318 December 2013 | Annual return made up to 18 December 2013 with full list of shareholders |
| 17/05/1317 May 2013 | Annual accounts small company total exemption made up to 5 April 2013 |
| 05/04/135 April 2013 | Annual accounts for year ending 05 Apr 2013 |
| 18/12/1218 December 2012 | Annual return made up to 18 December 2012 with full list of shareholders |
| 28/05/1228 May 2012 | Annual accounts small company total exemption made up to 5 April 2012 |
| 21/12/1121 December 2011 | Annual return made up to 18 December 2011 with full list of shareholders |
| 21/06/1121 June 2011 | Annual accounts small company total exemption made up to 5 April 2011 |
| 04/01/114 January 2011 | Annual return made up to 18 December 2010 with full list of shareholders |
| 15/06/1015 June 2010 | 05/04/10 TOTAL EXEMPTION FULL |
| 19/12/0919 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / CHARLES ARTHUR BISHOP / 19/12/2009 |
| 19/12/0919 December 2009 | Annual return made up to 18 December 2009 with full list of shareholders |
| 10/08/0910 August 2009 | 05/04/09 TOTAL EXEMPTION FULL |
| 26/12/0826 December 2008 | RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS |
| 12/08/0812 August 2008 | 05/04/08 TOTAL EXEMPTION FULL |
| 18/12/0718 December 2007 | RETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS |
| 27/07/0727 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07 |
| 19/12/0619 December 2006 | RETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS |
| 07/08/067 August 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/06 |
| 23/12/0523 December 2005 | RETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS |
| 15/08/0515 August 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/05 |
| 05/01/055 January 2005 | RETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS |
| 20/09/0420 September 2004 | REGISTERED OFFICE CHANGED ON 20/09/04 FROM: LONG MEADOWS NEWBY MIDDLESBROUGH CLEVELAND TS8 0AQ |
| 06/07/046 July 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/04 |
| 09/01/049 January 2004 | RETURN MADE UP TO 18/12/03; FULL LIST OF MEMBERS |
| 09/09/039 September 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/03 |
| 24/12/0224 December 2002 | RETURN MADE UP TO 18/12/02; FULL LIST OF MEMBERS |
| 22/07/0222 July 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/02 |
| 28/12/0128 December 2001 | RETURN MADE UP TO 18/12/01; FULL LIST OF MEMBERS |
| 03/07/013 July 2001 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00 |
| 16/05/0116 May 2001 | ACC. REF. DATE EXTENDED FROM 31/12/01 TO 05/04/02 |
| 27/12/0027 December 2000 | RETURN MADE UP TO 18/12/00; FULL LIST OF MEMBERS |
| 19/05/0019 May 2000 | FULL ACCOUNTS MADE UP TO 31/12/99 |
| 04/01/004 January 2000 | RETURN MADE UP TO 18/12/99; FULL LIST OF MEMBERS |
| 05/02/995 February 1999 | NEW SECRETARY APPOINTED |
| 05/02/995 February 1999 | NEW DIRECTOR APPOINTED |
| 05/02/995 February 1999 | SECRETARY RESIGNED |
| 05/02/995 February 1999 | DIRECTOR RESIGNED |
| 06/01/996 January 1999 | REGISTERED OFFICE CHANGED ON 06/01/99 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU |
| 18/12/9818 December 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company