- Company Overview for BIZBOZ LIMITED (07182276)
- Filing history for BIZBOZ LIMITED (07182276)
- People for BIZBOZ LIMITED (07182276)
- Insolvency for BIZBOZ LIMITED (07182276)
- More for BIZBOZ LIMITED (07182276)
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
|
|
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
|
|
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 |