BISHOPSGATE CONTRACTING SOLUTIONS LTD
Company Documents
Date | Description |
---|---|
30/12/2230 December 2022 | Final Gazette dissolved following liquidation |
30/12/2230 December 2022 | Final Gazette dissolved following liquidation |
30/09/2230 September 2022 | Notice of move from Administration to Dissolution |
11/05/2211 May 2022 | Director's details changed for Mr Paul David Munnelly on 2021-06-16 |
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 |
06/05/226 May 2022 | Administrator's progress report |
23/11/2123 November 2021 | Notice of deemed approval of proposals |
04/11/214 November 2021 | Statement of administrator's proposal |
01/11/211 November 2021 | Statement of affairs with form AM02SOA |
08/10/218 October 2021 | Change of details for City Calling Limited as a person with significant control on 2021-09-22 |
08/10/218 October 2021 | Appointment of an administrator |
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 |
25/09/1925 September 2019 | DIRECTOR APPOINTED MR CHRISTOPHER HARDY PEACH |
24/09/1924 September 2019 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HARRISON |
13/09/1913 September 2019 | DIRECTOR APPOINTED LUKE DAVID SHANNON-LITTLE |
20/05/1920 May 2019 | CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES |
02/01/192 January 2019 | FULL ACCOUNTS MADE UP TO 31/03/18 |
13/08/1813 August 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081043610002 |
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 |
30/04/1830 April 2018 | CONFIRMATION STATEMENT MADE ON 30/04/18, WITH UPDATES |
14/03/1814 March 2018 | DIRECTOR APPOINTED MR CHRISTOPHER MARK HARRISON |
13/02/1813 February 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CITY CALLING LIMITED |
13/02/1813 February 2018 | CESSATION OF PATRICK SEXTON AS A PSC |
09/02/189 February 2018 | DIRECTOR APPOINTED MR PHILIP ANTHONY MUNNELLY |
07/02/187 February 2018 | ADOPT ARTICLES 01/02/2018 |
01/02/181 February 2018 | APPOINTMENT TERMINATED, SECRETARY PATRICK SEXTON |
01/02/181 February 2018 | DIRECTOR APPOINTED MR PAUL DAVID MUNNELLY |
01/02/181 February 2018 | SECRETARY APPOINTED MR GARETH BREWERTON |
01/02/181 February 2018 | APPOINTMENT TERMINATED, DIRECTOR PATRICK SEXTON |
31/12/1731 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
22/08/1722 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICK SEXTON |
22/08/1722 August 2017 | CONFIRMATION STATEMENT MADE ON 13/06/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
24/02/1724 February 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 081043610002 |
31/12/1631 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
10/08/1610 August 2016 | Annual return made up to 13 June 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
31/12/1531 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
18/07/1518 July 2015 | Annual return made up to 13 June 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
16/03/1516 March 2015 | REGISTERED OFFICE CHANGED ON 16/03/2015 FROM UNIT 17 MARSH ROAD PINNER MIDDLESEX HA5 5PA |
16/03/1516 March 2015 | COMPANY NAME CHANGED BISHOPSGATE CONSTRUCTION LTD CERTIFICATE ISSUED ON 16/03/15 |
31/01/1531 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
16/07/1416 July 2014 | Annual return made up to 13 June 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
14/03/1414 March 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
16/12/1316 December 2013 | PREVSHO FROM 30/06/2013 TO 31/03/2013 |
24/10/1324 October 2013 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
27/06/1327 June 2013 | Annual return made up to 13 June 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
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 |
01/11/121 November 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
13/06/1213 June 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of BISHOPSGATE CONTRACTING SOLUTIONS LTD
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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