BISHAM REAL ESTATE (2011) LIMITED

WILSON FIELD LIMITED WILSON FIELD LIMITED, Sheffield, S11 9PS, South Yorkshire
StatusDISSOLVED
Company No.07448629
CategoryPrivate Limited Company
Incorporated23 Nov 2010
Age13 years, 5 months, 24 days
JurisdictionEngland Wales
Dissolution31 Oct 2021
Years2 years, 6 months, 17 days

SUMMARY

BISHAM REAL ESTATE (2011) LIMITED is an dissolved private limited company with number 07448629. It was incorporated 13 years, 5 months, 24 days ago, on 23 November 2010 and it was dissolved 2 years, 6 months, 17 days ago, on 31 October 2021. The company address is WILSON FIELD LIMITED WILSON FIELD LIMITED, Sheffield, S11 9PS, South Yorkshire.



Company Fillings

Gazette dissolved liquidation

Date: 31 Oct 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 31 Jul 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 08 Apr 2021

Action Date: 14 Mar 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-03-14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 21 May 2020

Action Date: 14 Mar 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-03-14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 09 Apr 2019

Action Date: 14 Mar 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-03-14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 18 May 2018

Action Date: 14 Mar 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-03-14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 24 May 2017

Action Date: 14 Mar 2017

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2017-03-14

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 05 Apr 2017

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary cease to act as liquidator

Date: 05 Apr 2017

Category: Insolvency

Sub Category: Voluntary

Type: 4.40

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Apr 2016

Action Date: 19 Apr 2016

Category: Address

Type: AD01

New address: The Manor House 260 Ecclesall Road South Sheffield South Yorkshire S11 9PS

Change date: 2016-04-19

Old address: Brightwell Grange Britwell Road Burnham Bucks SL1 8DF

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 14 Apr 2016

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 14 Apr 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Resolution

Date: 14 Apr 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Feb 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 03 Feb 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA01

Made up date: 2016-04-30

New date: 2015-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Feb 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Dec 2015

Action Date: 23 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jan 2015

Action Date: 16 Jan 2015

Category: Address

Type: AD01

Old address: Brightwell Grange Britwell Road Burnham Bucks SL1 8DF

Change date: 2015-01-16

New address: Brightwell Grange Britwell Road Burnham Bucks SL1 8DF

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2014

Action Date: 23 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Nov 2013

Action Date: 23 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Nov 2012

Action Date: 23 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Aug 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Change account reference date company previous extended

Date: 08 May 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA01

Made up date: 2011-11-30

New date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Nov 2011

Action Date: 23 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-23

Documents

View document PDF

Incorporation company

Date: 23 Nov 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

3AK (GREENSTREET) LIMITED

14 SHEARBRIDGE ROAD,BRADFORD,BD7 1NX

Number:10322208
Status:ACTIVE
Category:Private Limited Company

A A KRISH MEDICS LIMITED

5 KINGSFORD ROAD,COVENTRY,CV6 3LP

Number:10516323
Status:ACTIVE
Category:Private Limited Company

AJP DUNN LTD

84 ASHFIELD,LIVERPOOL,L15 1EZ

Number:10678174
Status:ACTIVE
Category:Private Limited Company

CHRISTIAN MINISTRIES NETWORK LIMITED

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:11205632
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

RYE RUGBY FOOTBALL CLUB LIMITED

NEW ROAD,EAST SUSSEX,TN31 7LS

Number:IP29241R
Status:ACTIVE
Category:Industrial and Provident Society

ST JAMES COURT MANAGEMENT (HEREFORD) LIMITED

WHEELERS KILN,HEREFORD,HR4 8EN

Number:06723582
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