- Company Overview for BIZZITHINGS LIMITED (05266574)
- Filing history for BIZZITHINGS LIMITED (05266574)
- People for BIZZITHINGS LIMITED (05266574)
- Charges for BIZZITHINGS LIMITED (05266574)
- Insolvency for BIZZITHINGS LIMITED (05266574)
- More for BIZZITHINGS LIMITED (05266574)
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) |
---|---|---|---|
04 Jun 2010 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Mar 2010 | L64.07 | Completion of winding up | |
30 Nov 2009 | COCOMP | Order of court to wind up | |
09 Sep 2009 | COCOMP | Order of court to wind up | |
09 Dec 2008 | 288b | Appointment Terminated Director and Secretary robert cumming | |
29 Aug 2008 | 225 | Accounting reference date shortened from 31/12/2008 to 31/08/2008 | |
29 Aug 2008 | 287 | Registered office changed on 29/08/2008 from 214 whitchurch road cardiff CF14 3ND united kingdom | |
18 Aug 2008 | 287 | Registered office changed on 18/08/2008 from ground floor 8 park road penarth south glamorgan CF64 3BD united kingdom | |
14 Aug 2008 | AA | Total exemption full accounts made up to 31 December 2007 | |
13 Aug 2008 | 287 | Registered office changed on 13/08/2008 from unit B3 heol y twyn talbot green business park talbot green CF72 9FG | |
10 Dec 2007 | 225 | Accounting reference date extended from 31/10/07 to 31/12/07 | |
06 Nov 2007 | 363a | Return made up to 21/10/07; full list of members | |
06 Nov 2007 | 288c | Secretary's particulars changed;director's particulars changed | |
06 Nov 2007 | 88(2)R | Ad 06/11/07--------- £ si 2500@1=2500 £ ic 2500/5000 | |
06 Nov 2007 | 288b | Secretary resigned | |
06 Nov 2007 | 288b | Secretary resigned | |
05 Sep 2007 | AA | Total exemption full accounts made up to 31 October 2006 | |
27 Jun 2007 | AA | Total exemption full accounts made up to 31 October 2005 | |
13 Jun 2007 | 88(2)R | Ad 11/06/07--------- £ si 2499@1=2499 £ ic 1/2500 | |
13 Jun 2007 | 123 | £ nc 100/50000 11/06/07 | |
18 Feb 2007 | 288a | New secretary appointed;new director appointed | |
17 Feb 2007 | 395 | Particulars of mortgage/charge | |
31 Jan 2007 | 169 | £ ic 2/1 01/01/07 £ sr 1@1=1 | |
24 Jan 2007 | 363s | Return made up to 21/10/06; full list of members | |
24 Jan 2007 | 363(288) |
Director's particulars changed
|