Advanced company searchLink opens in new window

BIZBOZ LIMITED

Company number 07182276

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)
16 Dec 2015 GAZ2 Final Gazette dissolved following liquidation
16 Sep 2015 4.72 Return of final meeting in a creditors' voluntary winding up
22 Aug 2014 AD01 Registered office address changed from Oakfield Lodge Main Street Grendon Underwood Bucks HP18 0SL United Kingdom to Netchwood Finance 5 Churchill Court Faraday Drive Bridgnorth WV15 5BB on 22 August 2014
06 Aug 2014 600 Appointment of a voluntary liquidator
06 Aug 2014 4.20 Statement of affairs with form 4.19
06 Aug 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-07-09
25 Jan 2014 SOAS(A) Voluntary strike-off action has been suspended
14 Jan 2014 GAZ1(A) First Gazette notice for voluntary strike-off
04 Jul 2013 TM01 Termination of appointment of Nicholas Hall as a director
28 Jun 2013 SOAS(A) Voluntary strike-off action has been suspended
28 May 2013 GAZ1(A) First Gazette notice for voluntary strike-off
16 May 2013 DS01 Application to strike the company off the register
26 Apr 2013 AA Total exemption small company accounts made up to 31 October 2012
19 Apr 2013 AA01 Previous accounting period shortened from 31 March 2013 to 31 October 2012
04 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
12 Mar 2012 AR01 Annual return made up to 9 March 2012 with full list of shareholders
Statement of capital on 2012-03-12
  • GBP 2
08 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
05 Apr 2011 AR01 Annual return made up to 9 March 2011 with full list of shareholders
09 Mar 2010 NEWINC Incorporation