DARREN JAMES BISHOP LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
09/05/199 May 2019 | REGISTERED OFFICE CHANGED ON 09/05/2019 FROM FIRST FLOOR 141 WHITELADIES ROAD CLIFTON BRISTOL BS8 2QB |
23/10/1823 October 2018 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 04/10/2018:LIQ. CASE NO.1 |
23/11/1723 November 2017 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 04/10/2017:LIQ. CASE NO.1 |
25/10/1625 October 2016 | REGISTERED OFFICE CHANGED ON 25/10/2016 FROM 59 PARK GROVE WESTBURY-ON-TRYM BRISTOL BS9 4LQ |
20/10/1620 October 2016 | EXTRAORDINARY RESOLUTION TO WIND UP |
20/10/1620 October 2016 | STATEMENT OF AFFAIRS/4.19 |
20/10/1620 October 2016 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
29/09/1629 September 2016 | APPOINTMENT TERMINATED, DIRECTOR DARREN BISHOP |
23/06/1623 June 2016 | Annual return made up to 11 June 2016 with full list of shareholders |
29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
29/06/1529 June 2015 | Annual return made up to 11 June 2015 with full list of shareholders |
29/06/1529 June 2015 | REGISTERED OFFICE CHANGED ON 29/06/2015 FROM 14 TRUBSHAW CLOSE HORFIELD BRISTOL BS7 0AD |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
04/02/154 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
26/06/1426 June 2014 | Annual return made up to 11 June 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
04/02/144 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
14/06/1314 June 2013 | Annual return made up to 11 June 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
01/02/131 February 2013 | 31/05/12 TOTAL EXEMPTION FULL |
18/06/1218 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MARCO BALISTERI / 11/06/2012 |
18/06/1218 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / DARREN JAMES BISHOP / 11/06/2012 |
18/06/1218 June 2012 | Annual return made up to 11 June 2012 with full list of shareholders |
18/06/1218 June 2012 | SECRETARY'S CHANGE OF PARTICULARS / MARCO BALISTERI / 11/06/2012 |
24/05/1224 May 2012 | REGISTERED OFFICE CHANGED ON 24/05/2012 FROM 51 UPPER SANDHURST ROAD BRISLINGTON BRISTOL BS4 3RU |
03/02/123 February 2012 | 31/05/11 TOTAL EXEMPTION FULL |
06/07/116 July 2011 | 11/06/11 NO CHANGES |
25/02/1125 February 2011 | 31/05/10 TOTAL EXEMPTION FULL |
14/07/1014 July 2010 | Annual return made up to 11 June 2010 with full list of shareholders |
02/03/102 March 2010 | 31/05/09 TOTAL EXEMPTION FULL |
02/12/092 December 2009 | DISS40 (DISS40(SOAD)) |
01/12/091 December 2009 | 11/06/09 NO CHANGES |
24/11/0924 November 2009 | FIRST GAZETTE |
14/09/0914 September 2009 | APPOINTMENT TERMINATED SECRETARY DARREN BISHOP |
14/09/0914 September 2009 | APPOINTMENT TERMINATED DIRECTOR VICTORIA WEST |
14/09/0914 September 2009 | SECRETARY APPOINTED MARCO BALISTERI |
01/04/091 April 2009 | 31/05/08 TOTAL EXEMPTION FULL |
31/07/0831 July 2008 | RETURN MADE UP TO 11/06/08; FULL LIST OF MEMBERS |
15/05/0815 May 2008 | DIRECTOR APPOINTED MARCO BALISTERI |
11/07/0711 July 2007 | NEW DIRECTOR APPOINTED |
11/07/0711 July 2007 | NEW DIRECTOR APPOINTED |
26/06/0726 June 2007 | NEW SECRETARY APPOINTED |
26/06/0726 June 2007 | ACC. REF. DATE SHORTENED FROM 30/06/08 TO 31/05/08 |
20/06/0720 June 2007 | DIRECTOR RESIGNED |
20/06/0720 June 2007 | SECRETARY RESIGNED |
11/06/0711 June 2007 | 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