Advanced company searchLink opens in new window

BIZWINGS LIMITED

Company number 06952151

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)
13 Feb 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Nov 2017 GAZ1(A) First Gazette notice for voluntary strike-off
16 Nov 2017 DS01 Application to strike the company off the register
20 Oct 2017 AA Total exemption full accounts made up to 31 March 2017
11 Jul 2017 AD01 Registered office address changed from Fairgate House 205 Kings Road Tyseley Birmingham B11 2AA England to 205 Kings Road Tyseley Birmingham West Midlands B11 2AA on 11 July 2017
11 Jul 2017 AD01 Registered office address changed from The Ciba Building Suite 102E, 1st Floor 146 Hagley Road Birmingham West Midlands B16 9NX England to Fairgate House 205 Kings Road Tyseley Birmingham B11 2AA on 11 July 2017
05 Jun 2017 CS01 Confirmation statement made on 18 May 2017 with updates
19 Jan 2017 TM01 Termination of appointment of Basharat Mahmood Choudhry as a director on 29 July 2016
31 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
28 Sep 2016 TM01 Termination of appointment of Paula Nicholson as a director on 28 September 2016
03 Aug 2016 AD01 Registered office address changed from 84E Vyse Street Hockley Birmingham B18 6HA England to The Ciba Building Suite 102E, 1st Floor 146 Hagley Road Birmingham West Midlands B16 9NX on 3 August 2016
02 Aug 2016 TM01 Termination of appointment of a director
01 Aug 2016 SH01 Statement of capital following an allotment of shares on 28 July 2016
  • GBP 300
29 Jul 2016 CH01 Director's details changed for Mr Aftab Ali on 28 July 2016
28 Jul 2016 SH01 Statement of capital following an allotment of shares on 28 July 2016
  • GBP 300
28 Jul 2016 AP01 Appointment of Paula Nicholson as a director on 28 July 2016
28 Jul 2016 AP01 Appointment of Mr Aftab Ali as a director on 28 July 2016
28 Jul 2016 AP01 Appointment of Mr Zubear Ali as a director on 28 July 2016
10 Jun 2016 AR01 Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 1
14 Sep 2015 AD01 Registered office address changed from 84a Vyse Street Hockley Birmingham B18 6HA to 84E Vyse Street Hockley Birmingham B18 6HA on 14 September 2015
20 May 2015 AR01 Annual return made up to 18 May 2015 with full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1
07 May 2015 AA Total exemption small company accounts made up to 31 March 2015
18 Jul 2014 AA Total exemption small company accounts made up to 31 March 2014
20 May 2014 AR01 Annual return made up to 18 May 2014 with full list of shareholders
Statement of capital on 2014-05-20
  • GBP 1
20 Aug 2013 AA Total exemption small company accounts made up to 31 March 2013