- Company Overview for BIZZY LIZZY SERVICES LIMITED (07005483)
- Filing history for BIZZY LIZZY SERVICES LIMITED (07005483)
- People for BIZZY LIZZY SERVICES LIMITED (07005483)
- More for BIZZY LIZZY SERVICES LIMITED (07005483)
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) |
---|---|---|---|
19 Aug 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 May 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Sep 2013 | AR01 |
Annual return made up to 1 September 2013 with full list of shareholders
Statement of capital on 2013-09-02
|
|
02 Feb 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Jan 2013 | AR01 | Annual return made up to 1 September 2012 with full list of shareholders | |
31 Jan 2013 | AD01 | Registered office address changed from Ebenezer House Ryecroft Newcastle Staffordshire ST5 2BE England on 31 January 2013 | |
31 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
08 Jan 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Apr 2012 | AD01 | Registered office address changed from Alpha House 4 Greek Street Stockport Cheshire SK3 8AB United Kingdom on 24 April 2012 | |
17 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
13 Oct 2011 | AR01 | Annual return made up to 1 September 2011 with full list of shareholders | |
13 Oct 2011 | CH01 | Director's details changed for Mrs Elizabeth Mary Rose-Innes on 1 September 2011 | |
17 Sep 2010 | AR01 | Annual return made up to 1 September 2010 with full list of shareholders | |
03 Sep 2010 | AA | Total exemption small company accounts made up to 30 April 2010 | |
26 Aug 2010 | AA01 | Previous accounting period shortened from 30 September 2010 to 30 April 2010 | |
01 Sep 2009 | NEWINC | Incorporation |