BISHOPSGATE CONTRACTING SOLUTIONS LTD

Company Documents

DateDescription
30/12/2230 December 2022 Final Gazette dissolved following liquidation

View Document

30/12/2230 December 2022 Final Gazette dissolved following liquidation

View Document

30/09/2230 September 2022 Notice of move from Administration to Dissolution

View Document

11/05/2211 May 2022 Director's details changed for Mr Paul David Munnelly on 2021-06-16

View Document

11/05/2211 May 2022 Registered office address changed from Tower Bridge House St. Katharines Way London E1W 1DD to 30 Old Bailey London EC4M 7AU on 2022-05-11

View Document

06/05/226 May 2022 Administrator's progress report

View Document

23/11/2123 November 2021 Notice of deemed approval of proposals

View Document

04/11/214 November 2021 Statement of administrator's proposal

View Document

01/11/211 November 2021 Statement of affairs with form AM02SOA

View Document

08/10/218 October 2021 Change of details for City Calling Limited as a person with significant control on 2021-09-22

View Document

08/10/218 October 2021 Appointment of an administrator

View Document

08/10/218 October 2021 Registered office address changed from Munnelly House 84-88 Pinner Road Harrow HA1 4LP United Kingdom to Tower Bridge House St. Katharines Way London E1W 1DD on 2021-10-08

View Document

25/09/1925 September 2019 DIRECTOR APPOINTED MR CHRISTOPHER HARDY PEACH

View Document

24/09/1924 September 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HARRISON

View Document

13/09/1913 September 2019 DIRECTOR APPOINTED LUKE DAVID SHANNON-LITTLE

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES

View Document

02/01/192 January 2019 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

13/08/1813 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081043610002

View Document

13/08/1813 August 2018 REGISTERED OFFICE CHANGED ON 13/08/2018 FROM UNIT 1 DEVONSHIRE HOUSE 84 - 88 PINNER ROAD HARROW MIDDLESEX HA1 4HZ

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, WITH UPDATES

View Document

14/03/1814 March 2018 DIRECTOR APPOINTED MR CHRISTOPHER MARK HARRISON

View Document

13/02/1813 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CITY CALLING LIMITED

View Document

13/02/1813 February 2018 CESSATION OF PATRICK SEXTON AS A PSC

View Document

09/02/189 February 2018 DIRECTOR APPOINTED MR PHILIP ANTHONY MUNNELLY

View Document

07/02/187 February 2018 ADOPT ARTICLES 01/02/2018

View Document

01/02/181 February 2018 APPOINTMENT TERMINATED, SECRETARY PATRICK SEXTON

View Document

01/02/181 February 2018 DIRECTOR APPOINTED MR PAUL DAVID MUNNELLY

View Document

01/02/181 February 2018 SECRETARY APPOINTED MR GARETH BREWERTON

View Document

01/02/181 February 2018 APPOINTMENT TERMINATED, DIRECTOR PATRICK SEXTON

View Document

31/12/1731 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

22/08/1722 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICK SEXTON

View Document

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 13/06/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

24/02/1724 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 081043610002

View Document

31/12/1631 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

10/08/1610 August 2016 Annual return made up to 13 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

18/07/1518 July 2015 Annual return made up to 13 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

16/03/1516 March 2015 REGISTERED OFFICE CHANGED ON 16/03/2015 FROM UNIT 17 MARSH ROAD PINNER MIDDLESEX HA5 5PA

View Document

16/03/1516 March 2015 COMPANY NAME CHANGED BISHOPSGATE CONSTRUCTION LTD CERTIFICATE ISSUED ON 16/03/15

View Document

31/01/1531 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/07/1416 July 2014 Annual return made up to 13 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

14/03/1414 March 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/12/1316 December 2013 PREVSHO FROM 30/06/2013 TO 31/03/2013

View Document

24/10/1324 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

27/06/1327 June 2013 Annual return made up to 13 June 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

01/03/131 March 2013 REGISTERED OFFICE CHANGED ON 01/03/2013 FROM DUFFRYN BUSINESS PARK SYCAMORE CLOSE DYFFRYN BUSINESS PARK HENGOED CF82 7RJ UNITED KINGDOM

View Document

01/11/121 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

13/06/1213 June 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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