ISHIDA-BISHOPBARN LIMITED

11 Kettles Wood Drive 11 Kettles Wood Drive, West Midlands, B32 3DB
StatusDISSOLVED
Company No.02839895
CategoryPrivate Limited Company
Incorporated27 Jul 1993
Age30 years, 10 months, 12 days
JurisdictionEngland Wales
Dissolution14 Aug 2012
Years11 years, 9 months, 25 days

SUMMARY

ISHIDA-BISHOPBARN LIMITED is an dissolved private limited company with number 02839895. It was incorporated 30 years, 10 months, 12 days ago, on 27 July 1993 and it was dissolved 11 years, 9 months, 25 days ago, on 14 August 2012. The company address is 11 Kettles Wood Drive 11 Kettles Wood Drive, West Midlands, B32 3DB.



Company Fillings

Gazette dissolved voluntary

Date: 14 Aug 2012

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 01 May 2012

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 20 Apr 2012

Category: Dissolution

Type: DS01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Aug 2011

Action Date: 03 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jul 2011

Action Date: 20 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Oct 2010

Action Date: 20 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-20

Documents

View document PDF

Termination director company with name

Date: 06 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adrian Sunter

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jul 2010

Action Date: 03 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jan 2010

Action Date: 20 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-20

Documents

View document PDF

Legacy

Date: 04 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 03/07/09; full list of members

Documents

View document PDF

Legacy

Date: 21 Nov 2008

Category: Officers

Type: 288a

Description: Director appointed mr david andrew tiso

Documents

View document PDF

Legacy

Date: 31 Oct 2008

Category: Officers

Type: 288c

Description: Director's Change of Particulars / graham clements / 01/10/2007 / Street was: herbert austin drive, now: lovelace avenue; Area was: marlbrook, now: ; Post Town was: bromsgrove, now: solihull; Region was: worcestershire, now: west midlands; Country was: , now: united kingdom

Documents

View document PDF

Legacy

Date: 31 Oct 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary iain sale

Documents

View document PDF

Accounts with made up date

Date: 03 Oct 2008

Action Date: 20 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-20

Documents

View document PDF

Legacy

Date: 28 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 03/07/08; full list of members

Documents

View document PDF

Legacy

Date: 28 Jul 2008

Category: Officers

Type: 288c

Description: Director's Change of Particulars / graham clements / 01/10/2007 / HouseName/Number was: , now: 20; Street was: 3 herbert austin drive, now: herbert austin drive; Post Code was: B60 1RA, now: B91 3JR

Documents

View document PDF

Accounts with made up date

Date: 01 Apr 2008

Action Date: 20 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-20

Documents

View document PDF

Legacy

Date: 07 Aug 2007

Category: Annual-return

Type: 363s

Description: Return made up to 03/07/07; no change of members

Documents

View document PDF

Legacy

Date: 07 Aug 2007

Category: Annual-return

Type: 363(288)

Description: Secretary resigned

Documents

View document PDF

Accounts with made up date

Date: 11 Dec 2006

Action Date: 20 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-20

Documents

View document PDF

Legacy

Date: 04 Aug 2006

Category: Annual-return

Type: 363s

Description: Return made up to 03/07/06; full list of members

Documents

View document PDF

Accounts with made up date

Date: 25 Jan 2006

Action Date: 20 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-20

Documents

View document PDF

Legacy

Date: 04 Aug 2005

Category: Annual-return

Type: 363s

Description: Return made up to 03/07/05; full list of members

Documents

View document PDF

Accounts with made up date

Date: 20 Jan 2005

Action Date: 20 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-20

Documents

View document PDF

Legacy

Date: 28 Oct 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 15 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 03/07/04; full list of members

Documents

View document PDF

Legacy

Date: 15 Jul 2004

Category: Annual-return

Type: 363(288)

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 06 Jul 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 06 Jul 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with made up date

Date: 25 Feb 2004

Action Date: 20 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-20

Documents

View document PDF

Legacy

Date: 29 Jul 2003

Category: Annual-return

Type: 363s

Description: Return made up to 03/07/03; full list of members

Documents

View document PDF

Accounts with made up date

Date: 16 Jan 2003

Action Date: 20 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-20

Documents

View document PDF

Legacy

Date: 25 Jul 2002

Category: Annual-return

Type: 363s

Description: Return made up to 03/07/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 16 Apr 2002

Action Date: 20 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-20

Documents

View document PDF

Legacy

Date: 17 Jan 2002

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 20/03/01

Documents

View document PDF

Legacy

Date: 24 Oct 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 25 Sep 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 24 Aug 2001

Category: Annual-return

Type: 363s

Description: Return made up to 03/07/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 20 Apr 2001

Action Date: 20 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-20

Documents

View document PDF

Legacy

Date: 19 Jan 2001

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 20/03/00

Documents

View document PDF

Legacy

Date: 10 Jul 2000

Category: Annual-return

Type: 363s

Description: Return made up to 03/07/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 10 Jan 2000

Action Date: 20 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-20

Documents

View document PDF

Legacy

Date: 01 Dec 1999

Category: Address

Type: 287

Description: Registered office changed on 01/12/99 from: 19 crystal drive smethwick west midlands B66 1RJ

Documents

View document PDF

Legacy

Date: 19 Jul 1999

Category: Annual-return

Type: 363s

Description: Return made up to 12/07/99; no change of members

Documents

View document PDF

Legacy

Date: 04 Jun 1999

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jan 1999

Action Date: 20 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-20

Documents

View document PDF

Legacy

Date: 09 Nov 1998

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 27 Jul 1998

Category: Annual-return

Type: 363s

Description: Return made up to 22/07/98; no change of members

Documents

View document PDF

Legacy

Date: 08 Jun 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 08 Jun 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jan 1998

Action Date: 20 Mar 1997

Category: Accounts

Type: AA

Made up date: 1997-03-20

Documents

View document PDF

Legacy

Date: 06 Nov 1997

Category: Address

Type: 287

Description: Registered office changed on 06/11/97 from: ramsey road sydenham industrial estate leamington spa warwickshire CV31 1PG

Documents

View document PDF

Legacy

Date: 06 Aug 1997

Category: Annual-return

Type: 363s

Description: Return made up to 27/07/97; full list of members

Documents

View document PDF

Legacy

Date: 06 Aug 1997

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 12 Aug 1996

Category: Annual-return

Type: 363s

Description: Return made up to 27/07/96; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jul 1996

Action Date: 20 Mar 1996

Category: Accounts

Type: AA

Made up date: 1996-03-20

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jan 1996

Action Date: 20 Mar 1995

Category: Accounts

Type: AA

Made up date: 1995-03-20

Documents

View document PDF

Legacy

Date: 09 Jan 1996

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 27 Nov 1995

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Nov 1995

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Aug 1995

Category: Annual-return

Type: 363s

Description: Return made up to 27/07/95; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 15 Feb 1995

Action Date: 20 Mar 1994

Category: Accounts

Type: AA

Made up date: 1994-03-20

Documents

View document PDF

Legacy

Date: 25 Aug 1994

Category: Annual-return

Type: 363s

Description: Return made up to 27/07/94; full list of members

Documents

View document PDF

Legacy

Date: 25 Aug 1994

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 25/08/94

Documents

View document PDF

Legacy

Date: 03 Dec 1993

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 19 Oct 1993

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Certificate change of name company

Date: 08 Oct 1993

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed naturally versatile LIMITED\certificate issued on 11/10/93

Documents

View document PDF

Legacy

Date: 07 Oct 1993

Category: Address

Type: 287

Description: Registered office changed on 07/10/93 from: 10 bennetts hill birmingham B2 5RS

Documents

View document PDF

Legacy

Date: 07 Oct 1993

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Oct 1993

Category: Accounts

Type: 224

Description: Accounting reference date notified as 20/03

Documents

View document PDF

Legacy

Date: 16 Sep 1993

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Sep 1993

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 16 Sep 1993

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Sep 1993

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Sep 1993

Category: Address

Type: 287

Description: Registered office changed on 15/09/93 from: blackthorn house mary ann st st. Pauls square birmingham B3 1RL

Documents

View document PDF

Legacy

Date: 15 Sep 1993

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 15 Sep 1993

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Incorporation company

Date: 27 Jul 1993

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COMPANY PRODUCTIONS (DOUGLAS) LIMITED

BERKSHIRE HOUSE,LONDON,WC1V 7AA

Number:03952900
Status:ACTIVE
Category:Private Limited Company

DPH LEGAL LIMITED

175 WOKINGHAM ROAD,READING,RG6 1LT

Number:07474761
Status:ACTIVE
Category:Private Limited Company

LETZSUPPLY UK LTD

21 WARBANK CRESCENT,CROYDON,CR0 0AY

Number:10916571
Status:ACTIVE
Category:Private Limited Company

NORA FLOORING SYSTEMS UK LIMITED

4-5 ALLERTON ROAD,RUGBY,CV23 0PA

Number:04575695
Status:ACTIVE
Category:Private Limited Company

PIXIE VISION LIMITED

4 & 5 THE CEDARS APEX 12,COLCHESTER,CO7 7QR

Number:06740735
Status:ACTIVE
Category:Private Limited Company

SAN REMO CATERING @ NORTHALA FIELDS LIMITED

2 PAUL GARDENS,CROYDON,CR0 5QL

Number:07322337
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source