BISON ENERGY FINANCE LIMITED

Unit 2 Spinnaker Court Unit 2 Spinnaker Court, Hampton Wick, KT1 4EQ, Kingston Upon Thames
StatusDISSOLVED
Company No.08108255
CategoryPrivate Limited Company
Incorporated18 Jun 2012
Age12 years, 22 days
JurisdictionEngland Wales
Dissolution08 Jul 2019
Years5 years, 2 days

SUMMARY

BISON ENERGY FINANCE LIMITED is an dissolved private limited company with number 08108255. It was incorporated 12 years, 22 days ago, on 18 June 2012 and it was dissolved 5 years, 2 days ago, on 08 July 2019. The company address is Unit 2 Spinnaker Court Unit 2 Spinnaker Court, Hampton Wick, KT1 4EQ, Kingston Upon Thames.



Company Fillings

Gazette dissolved liquidation

Date: 08 Jul 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 08 Apr 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Aug 2018

Action Date: 29 Aug 2018

Category: Address

Type: AD01

Change date: 2018-08-29

Old address: 9a West Halkin Street London SW1X 8JL

New address: Unit 2 Spinnaker Court 1C Becketts Place Hampton Wick Kingston upon Thames KT1 4EQ

Documents

View document PDF

Liquidation voluntary arrangement completion

Date: 27 Aug 2018

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: CVA4

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 22 Aug 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 22 Aug 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 22 Aug 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation cva supervisors abstract of receipts payments with brought down date

Date: 17 Oct 2017

Action Date: 06 Aug 2017

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: CVA3

Brought down date: 2017-08-06

Documents

View document PDF

Liquidation cva supervisors abstract of receipts payments with brought down date

Date: 19 Oct 2016

Action Date: 06 Aug 2016

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.3

Brought down date: 2016-08-06

Documents

View document PDF

Liquidation cva supervisors abstract of receipts payments with brought down date

Date: 13 Oct 2015

Action Date: 06 Aug 2015

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.3

Brought down date: 2015-08-06

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jan 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 22 Dec 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Liquidation voluntary arrangement meeting approving companies voluntary arrangement

Date: 01 Sep 2014

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2014

Action Date: 18 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-18

Documents

View document PDF

Change person director company with change date

Date: 30 Jun 2014

Action Date: 01 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-01-01

Officer name: Mr Gregory Charles Smith

Documents

View document PDF

Appoint corporate secretary company with name

Date: 11 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Wentworth Management (Uk) Limited

Documents

View document PDF

Termination secretary company with name

Date: 11 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Bibi Ally

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Jun 2014

Action Date: 11 Jun 2014

Category: Address

Type: AD01

Change date: 2014-06-11

Old address: 10 Norwich Street London EC4A 1BD England

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Aug 2013

Action Date: 18 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-18

Documents

View document PDF

Certificate change of name company

Date: 12 Apr 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed bison energy services LIMITED\certificate issued on 12/04/13

Documents

View document PDF

Capital allotment shares

Date: 11 Feb 2013

Action Date: 09 Jan 2013

Category: Capital

Type: SH01

Date: 2013-01-09

Capital : 50,001.0040 GBP

Documents

View document PDF

Resolution

Date: 17 Jan 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 14 Jan 2013

Action Date: 28 Dec 2012

Category: Capital

Type: SH01

Date: 2012-12-28

Capital : 50,001.0027 GBP

Documents

View document PDF

Capital allotment shares

Date: 16 Aug 2012

Action Date: 30 Jul 2012

Category: Capital

Type: SH01

Date: 2012-07-30

Capital : 1.0027 GBP

Documents

View document PDF

Resolution

Date: 07 Aug 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 07 Aug 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person secretary company with name

Date: 19 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Bibi Rahima Ally

Documents

View document PDF

Appoint person director company with name

Date: 18 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gregory Charles Smith

Documents

View document PDF

Termination director company with name

Date: 18 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bibi Ally

Documents

View document PDF

Resolution

Date: 17 Jul 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares subdivision

Date: 17 Jul 2012

Action Date: 12 Jul 2012

Category: Capital

Type: SH02

Date: 2012-07-12

Documents

View document PDF

Resolution

Date: 16 Jul 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 18 Jun 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BUYING ASSOCIATES LIMITED

HEMBURY BARN COTTAGE HEMBURY BARN COTTAGE,TORRINGTON,EX38 8JT

Number:03510835
Status:ACTIVE
Category:Private Limited Company

DATUM LOGIC TECHNOLOGIES LTD

KINGSTON SMITH & PARTNERS LLP,LONDON,EC1M 7AD

Number:09871770
Status:ACTIVE
Category:Private Limited Company

JNR SOLUTIONS LIMITED

8 ALEXANDRA DRIVE, YOXALL,STAFFORDSHIRE,DE13 8PL

Number:05390151
Status:ACTIVE
Category:Private Limited Company

JOSEPH CAIRNS LOCATION MANAGER LIMITED

10 ALPHONSUS STREET,MANCHESTER,M16 7QS

Number:10185515
Status:ACTIVE
Category:Private Limited Company

NCF ELITES LTD

18 NEW HORIZON BUSINESS CENTRE,HARLOW,CM19 5FN

Number:11816671
Status:ACTIVE
Category:Private Limited Company

THE SCOTTISH VETO INVESTMENT COMPANY

C.O. HARDIE CALDWELL,25 TYNDRUM STREET,G4 0JY

Number:SC008956
Status:ACTIVE
Category:Private Unlimited 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