About

Registered Number: 02807230
Date of Incorporation: 06/04/1993 (31 years and 1 month ago)
Company Status: Liquidation
Registered Address: 1580 Parkway Solent Business Park, Whiteley, Fareham, Hampshire, PO15 7AG

 

Blue Bishop Ltd was founded on 06 April 1993 and has its registered office in Hampshire, it has a status of "Liquidation". Blue Bishop Ltd does not have any directors. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AD01 - Change of registered office address 26 May 2020
RESOLUTIONS - N/A 19 May 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 19 May 2020
LIQ01 - N/A 19 May 2020
AA - Annual Accounts 14 May 2020
CS01 - N/A 05 May 2020
MR04 - N/A 05 May 2020
MR04 - N/A 05 May 2020
MR04 - N/A 05 May 2020
MR04 - N/A 05 May 2020
AD01 - Change of registered office address 30 December 2019
AA - Annual Accounts 09 July 2019
CS01 - N/A 06 May 2019
AA - Annual Accounts 19 April 2018
CS01 - N/A 15 April 2018
AA - Annual Accounts 29 June 2017
CS01 - N/A 16 May 2017
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 07 April 2016
AA - Annual Accounts 28 June 2015
AR01 - Annual Return 26 May 2015
AA - Annual Accounts 19 June 2014
AR01 - Annual Return 15 April 2014
AR01 - Annual Return 15 May 2013
AA - Annual Accounts 08 May 2013
AR01 - Annual Return 27 May 2012
AA - Annual Accounts 15 May 2012
AA - Annual Accounts 10 May 2011
AR01 - Annual Return 26 April 2011
AR01 - Annual Return 23 May 2010
CH01 - Change of particulars for director 23 May 2010
CH01 - Change of particulars for director 23 May 2010
CH03 - Change of particulars for secretary 23 May 2010
AA - Annual Accounts 17 December 2009
363a - Annual Return 06 May 2009
AA - Annual Accounts 18 March 2009
RESOLUTIONS - N/A 03 December 2008
AA - Annual Accounts 10 July 2008
363a - Annual Return 06 May 2008
AA - Annual Accounts 18 June 2007
225 - Change of Accounting Reference Date 18 June 2007
363a - Annual Return 10 May 2007
AA - Annual Accounts 27 April 2006
363a - Annual Return 18 April 2006
363s - Annual Return 09 June 2005
AA - Annual Accounts 25 May 2005
225 - Change of Accounting Reference Date 19 May 2005
AA - Annual Accounts 20 August 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 July 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 July 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 July 2004
395 - Particulars of a mortgage or charge 15 June 2004
395 - Particulars of a mortgage or charge 15 June 2004
395 - Particulars of a mortgage or charge 15 June 2004
395 - Particulars of a mortgage or charge 21 May 2004
363s - Annual Return 20 April 2004
AA - Annual Accounts 28 May 2003
363s - Annual Return 27 May 2003
395 - Particulars of a mortgage or charge 30 April 2003
288b - Notice of resignation of directors or secretaries 30 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 April 2003
AA - Annual Accounts 21 July 2002
363s - Annual Return 17 April 2002
363s - Annual Return 20 April 2001
AA - Annual Accounts 26 February 2001
287 - Change in situation or address of Registered Office 15 February 2001
AA - Annual Accounts 08 May 2000
363s - Annual Return 25 April 2000
363s - Annual Return 06 May 1999
AA - Annual Accounts 11 February 1999
AA - Annual Accounts 13 October 1998
363s - Annual Return 02 October 1998
287 - Change in situation or address of Registered Office 11 September 1998
363s - Annual Return 23 April 1997
AA - Annual Accounts 04 February 1997
363s - Annual Return 19 April 1996
AA - Annual Accounts 12 March 1996
RESOLUTIONS - N/A 10 January 1996
363s - Annual Return 07 April 1995
AA - Annual Accounts 09 February 1995
395 - Particulars of a mortgage or charge 17 December 1994
288 - N/A 29 September 1994
288 - N/A 21 July 1994
363s - Annual Return 13 April 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 16 March 1994
288 - N/A 21 February 1994
395 - Particulars of a mortgage or charge 10 May 1993
288 - N/A 15 April 1993
NEWINC - New incorporation documents 06 April 1993

Mortgages & Charges

Description Date Status Charge by
Legal charge 11 June 2004 Fully Satisfied

N/A

Legal charge 11 June 2004 Fully Satisfied

N/A

Legal charge 11 June 2004 Fully Satisfied

N/A

Debenture 18 May 2004 Fully Satisfied

N/A

Mortgage deed 29 April 2003 Fully Satisfied

N/A

Mortgage 16 December 1994 Fully Satisfied

N/A

Mortgage 30 April 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.