BISHOP CAVANAGH LTD

Satago Cottage, 360a Brighton Road, South Croydon, CR2 6AL, Surrey
StatusDISSOLVED
Company No.03567248
CategoryPrivate Limited Company
Incorporated20 May 1998
Age26 years, 24 days
JurisdictionEngland Wales
Dissolution09 Aug 2014
Years9 years, 10 months, 4 days

SUMMARY

BISHOP CAVANAGH LTD is an dissolved private limited company with number 03567248. It was incorporated 26 years, 24 days ago, on 20 May 1998 and it was dissolved 9 years, 10 months, 4 days ago, on 09 August 2014. The company address is Satago Cottage, 360a Brighton Road, South Croydon, CR2 6AL, Surrey.



Company Fillings

Gazette dissolved liquidation

Date: 09 Aug 2014

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 09 May 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.72

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 10 Feb 2014

Action Date: 16 Sep 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2013-09-16

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 13 Jan 2014

Action Date: 16 Sep 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2013-09-16

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 13 May 2013

Action Date: 25 Apr 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2013-04-25

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 15 Nov 2012

Action Date: 16 Sep 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2012-09-16

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 18 Nov 2011

Action Date: 16 Sep 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2011-09-16

Documents

View document PDF

Liquidation in administration move to creditors voluntary liquidation

Date: 17 Sep 2010

Category: Insolvency

Sub Category: Administration

Type: 2.34B

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 16 Jul 2010

Action Date: 13 Apr 2010

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2010-04-13

Documents

View document PDF

Liquidation in administration result creditors meeting

Date: 05 Jan 2010

Category: Insolvency

Sub Category: Administration

Type: 2.23B

Documents

View document PDF

Liquidation in administration result creditors meeting

Date: 04 Jan 2010

Category: Insolvency

Sub Category: Administration

Type: 2.23B

Documents

View document PDF

Liquidation in administration proposals

Date: 14 Dec 2009

Category: Insolvency

Sub Category: Administration

Type: 2.17B

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Nov 2009

Action Date: 05 Nov 2009

Category: Address

Type: AD01

Change date: 2009-11-05

Old address: Reigate Place 43 London Road Reigate Surrey RH2 9PW

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 26 Oct 2009

Category: Insolvency

Sub Category: Administration

Type: 2.12B

Documents

View document PDF

Legacy

Date: 23 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 20/05/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 29 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 07 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated director stephen herne

Documents

View document PDF

Legacy

Date: 28 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 20/05/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jul 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 19 Jun 2007

Category: Capital

Type: 88(3)

Description: Particulars of contract relating to shares

Documents

View document PDF

Legacy

Date: 19 Jun 2007

Category: Capital

Type: 88(2)R

Description: Ad 15/06/07--------- £ si [email protected]=2000 £ ic 75002/77002

Documents

View document PDF

Legacy

Date: 24 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 20/05/07; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 29 Aug 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 18 Jul 2006

Category: Address

Type: 287

Description: Registered office changed on 18/07/06 from: guards hall guards avenue caterham surrey CR3 5ZD

Documents

View document PDF

Legacy

Date: 14 Jun 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 05 Jun 2006

Category: Annual-return

Type: 363a

Description: Return made up to 20/05/06; full list of members

Documents

View document PDF

Legacy

Date: 29 Dec 2005

Category: Capital

Type: 88(3)

Description: Particulars of contract relating to shares

Documents

View document PDF

Legacy

Date: 29 Dec 2005

Category: Capital

Type: 88(2)R

Description: Ad 02/12/05--------- £ si 74002@1=74002 £ ic 1000/75002

Documents

View document PDF

Legacy

Date: 29 Dec 2005

Category: Capital

Type: 122

Description: S-div 12/12/05

Documents

View document PDF

Resolution

Date: 29 Dec 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 29 Dec 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 05 Dec 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 05 Dec 2005

Category: Capital

Type: 123

Description: £ nc 1000/100000 24/11/05

Documents

View document PDF

Legacy

Date: 24 Nov 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 14 Nov 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type small

Date: 17 Oct 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 11 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 20/05/05; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 04 Jan 2005

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 29 Jul 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 13 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 20/05/04; full list of members

Documents

View document PDF

Legacy

Date: 09 Jul 2004

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 09 Jul 2004

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Miscellaneous

Date: 22 Mar 2004

Category: Miscellaneous

Type: MISC

Description: Rescinding 882 15/12/03

Documents

View document PDF

Legacy

Date: 23 Feb 2004

Category: Address

Type: 287

Description: Registered office changed on 23/02/04 from: one the barn pond farm godstone road lingfield surrey RH7 6JG

Documents

View document PDF

Legacy

Date: 19 Jan 2004

Category: Capital

Type: 88(2)R

Description: Ad 15/12/03--------- £ si 900@1=900 £ ic 100/1000

Documents

View document PDF

Legacy

Date: 30 Dec 2003

Category: Capital

Type: 123

Description: Nc inc already adjusted 15/12/03

Documents

View document PDF

Resolution

Date: 30 Dec 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 27 Oct 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 11 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 20/05/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 15 Apr 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 07 Feb 2003

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/03/03 to 31/12/02

Documents

View document PDF

Accounts with accounts type full

Date: 22 Nov 2002

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 31 May 2002

Category: Annual-return

Type: 363s

Description: Return made up to 20/05/02; full list of members

Documents

View document PDF

Legacy

Date: 01 Aug 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type small

Date: 11 Jun 2001

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 31 May 2001

Category: Annual-return

Type: 363s

Description: Return made up to 20/05/01; full list of members

Documents

View document PDF

Legacy

Date: 06 Mar 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Mar 2001

Category: Capital

Type: 88(2)R

Description: Ad 01/02/01--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Legacy

Date: 13 Jan 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 03 Jan 2001

Category: Address

Type: 287

Description: Registered office changed on 03/01/01 from: the villa moor lane dormansland lingfield surrey RH7 6NX

Documents

View document PDF

Accounts with accounts type small

Date: 08 Aug 2000

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 12 Jun 2000

Category: Annual-return

Type: 363s

Description: Return made up to 20/05/00; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Oct 1999

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Legacy

Date: 12 Oct 1999

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 11 Aug 1999

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/05/99 to 31/03/99

Documents

View document PDF

Legacy

Date: 03 Aug 1999

Category: Annual-return

Type: 363s

Description: Return made up to 20/05/99; full list of members

Documents

View document PDF

Legacy

Date: 01 Apr 1999

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 16 Feb 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Feb 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Feb 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Certificate change of name company

Date: 10 Feb 1999

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed persona I.T. LTD\certificate issued on 11/02/99

Documents

View document PDF

Resolution

Date: 06 Aug 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 06 Aug 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 29 Jul 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 May 1998

Category: Address

Type: 287

Description: Registered office changed on 29/05/98 from: 18 the steyne bognor regis west sussex PO21 1TP

Documents

View document PDF

Legacy

Date: 29 May 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 29 May 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 20 May 1998

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DYNAPLAS LIMITED

STERLING HOUSE, 501 MIDDLETON,OLDHAM,OL9 9LY

Number:04995664
Status:ACTIVE
Category:Private Limited Company

HARBOURSIDE INVESTMENTS LIMITED

THE WHITE HOUSE,GODALMING,GU7 3HN

Number:04611210
Status:ACTIVE
Category:Private Limited Company

HIGHVIEW LODGE (THE RIDGEWAY) MANAGEMENT COMPANY LIMITED

YHPM LTD LAINDON BARN,BASILDON,SS15 4DB

Number:04120387
Status:ACTIVE
Category:Private Limited Company

KHACCOUNTS LTD

FLAT 16, BEAUMARIS,LONDON,N11 2DG

Number:10858837
Status:ACTIVE
Category:Private Limited Company

OXFORDSHIRE DRAIN SERVICES LIMITED

6 NEWBURY STREET,WANTAGE,OX12 8BS

Number:08487327
Status:ACTIVE
Category:Private Limited Company

PREMIER PROPERTY AUCTIONS LIMITED

488 CATHCART ROAD,GLASGOW,G42 7BX

Number:SC583575
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