ISHIDA-BISHOPBARN LIMITED
Status | DISSOLVED |
Company No. | 02839895 |
Category | Private Limited Company |
Incorporated | 27 Jul 1993 |
Age | 30 years, 10 months, 12 days |
Jurisdiction | England Wales |
Dissolution | 14 Aug 2012 |
Years | 11 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
Dissolution application strike off company
Date: 20 Apr 2012
Category: Dissolution
Type: DS01
Documents
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
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
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
Termination director company with name
Date: 06 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Adrian Sunter
Documents
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
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
Legacy
Date: 04 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 03/07/09; full list of members
Documents
Legacy
Date: 21 Nov 2008
Category: Officers
Type: 288a
Description: Director appointed mr david andrew tiso
Documents
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
Legacy
Date: 31 Oct 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Secretary iain sale
Documents
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
Legacy
Date: 28 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 03/07/08; full list of members
Documents
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
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
Legacy
Date: 07 Aug 2007
Category: Annual-return
Type: 363s
Description: Return made up to 03/07/07; no change of members
Documents
Legacy
Date: 07 Aug 2007
Category: Annual-return
Type: 363(288)
Description: Secretary resigned
Documents
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
Legacy
Date: 04 Aug 2006
Category: Annual-return
Type: 363s
Description: Return made up to 03/07/06; full list of members
Documents
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
Legacy
Date: 04 Aug 2005
Category: Annual-return
Type: 363s
Description: Return made up to 03/07/05; full list of members
Documents
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
Legacy
Date: 28 Oct 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 15 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 03/07/04; full list of members
Documents
Legacy
Date: 15 Jul 2004
Category: Annual-return
Type: 363(288)
Description: Secretary's particulars changed
Documents
Legacy
Date: 06 Jul 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 06 Jul 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
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
Legacy
Date: 29 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 03/07/03; full list of members
Documents
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
Legacy
Date: 25 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 03/07/02; full list of members
Documents
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
Legacy
Date: 17 Jan 2002
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 20/03/01
Documents
Legacy
Date: 24 Oct 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 25 Sep 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 24 Aug 2001
Category: Annual-return
Type: 363s
Description: Return made up to 03/07/01; full list of members
Documents
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
Legacy
Date: 19 Jan 2001
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 20/03/00
Documents
Legacy
Date: 10 Jul 2000
Category: Annual-return
Type: 363s
Description: Return made up to 03/07/00; full list of members
Documents
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
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
Legacy
Date: 19 Jul 1999
Category: Annual-return
Type: 363s
Description: Return made up to 12/07/99; no change of members
Documents
Legacy
Date: 04 Jun 1999
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
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
Legacy
Date: 09 Nov 1998
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 27 Jul 1998
Category: Annual-return
Type: 363s
Description: Return made up to 22/07/98; no change of members
Documents
Legacy
Date: 08 Jun 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 08 Jun 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
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
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
Legacy
Date: 06 Aug 1997
Category: Annual-return
Type: 363s
Description: Return made up to 27/07/97; full list of members
Documents
Legacy
Date: 06 Aug 1997
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Legacy
Date: 12 Aug 1996
Category: Annual-return
Type: 363s
Description: Return made up to 27/07/96; no change of members
Documents
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
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
Legacy
Date: 09 Jan 1996
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 27 Nov 1995
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 17 Nov 1995
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 08 Aug 1995
Category: Annual-return
Type: 363s
Description: Return made up to 27/07/95; no change of members
Documents
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
Legacy
Date: 25 Aug 1994
Category: Annual-return
Type: 363s
Description: Return made up to 27/07/94; full list of members
Documents
Legacy
Date: 25 Aug 1994
Category: Annual-return
Type: 363(287)
Description: Registered office changed on 25/08/94
Documents
Legacy
Date: 03 Dec 1993
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 19 Oct 1993
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
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
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
Legacy
Date: 07 Oct 1993
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 07 Oct 1993
Category: Accounts
Type: 224
Description: Accounting reference date notified as 20/03
Documents
Legacy
Date: 16 Sep 1993
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 16 Sep 1993
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 16 Sep 1993
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 16 Sep 1993
Category: Officers
Type: 288
Description: New director appointed
Documents
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
Legacy
Date: 15 Sep 1993
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 15 Sep 1993
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Some Companies
COMPANY PRODUCTIONS (DOUGLAS) LIMITED
BERKSHIRE HOUSE,LONDON,WC1V 7AA
Number: | 03952900 |
Status: | ACTIVE |
Category: | Private Limited Company |
175 WOKINGHAM ROAD,READING,RG6 1LT
Number: | 07474761 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
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 |