Advanced company searchLink opens in new window

BIZARRE CREATIONS LIMITED

Company number 03342863

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Aug 2016 GAZ2 Final Gazette dissolved following liquidation
10 May 2016 4.71 Return of final meeting in a members' voluntary winding up
03 Feb 2016 4.68 Liquidators' statement of receipts and payments to 20 November 2015
28 Jan 2015 4.68 Liquidators' statement of receipts and payments to 20 November 2014
23 Jan 2014 4.68 Liquidators' statement of receipts and payments to 20 November 2013
04 Mar 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
23 Nov 2012 600 Appointment of a voluntary liquidator
23 Nov 2012 600 Appointment of a voluntary liquidator
23 Nov 2012 4.70 Declaration of solvency
23 Nov 2012 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
23 Nov 2012 4.70 Declaration of solvency
27 Sep 2012 TM01 Termination of appointment of Christopher Walther as a director
27 Sep 2012 AP01 Appointment of Mr Paul Nicholas Bland as a director
27 Sep 2012 TM01 Termination of appointment of Peter Hepworth as a director
27 Sep 2012 TM01 Termination of appointment of Mike Griffith as a director
05 Sep 2012 AD01 Registered office address changed from the Studio 1 Leeward Drive Estuary Business Park Speke Liverpool Merseyside L24 8DA United Kingdom on 5 September 2012
31 Jul 2012 GAZ1 First Gazette notice for compulsory strike-off
05 Oct 2011 AA Full accounts made up to 31 December 2010
03 May 2011 AR01 Annual return made up to 1 April 2011 with full list of shareholders
Statement of capital on 2011-05-03
  • GBP 100,000
12 May 2010 AP01 Appointment of Mr Ian Dennis Mattingly as a director
12 May 2010 AP01 Appointment of Mr Christopher Walther as a director
11 May 2010 AP03 Appointment of Mr Ian Mattingly as a secretary
11 May 2010 TM01 Termination of appointment of George Rose as a director
11 May 2010 TM01 Termination of appointment of Jay Komas as a director
11 May 2010 TM02 Termination of appointment of Jay Komas as a secretary