Advanced company searchLink opens in new window

365 BIZFLO LIMITED

Company number 08882029

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)
19 Apr 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Feb 2022 GAZ1 First Gazette notice for compulsory strike-off
28 Apr 2021 DISS40 Compulsory strike-off action has been discontinued
27 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
24 Apr 2021 AA Accounts for a dormant company made up to 28 February 2020
24 Apr 2021 CS01 Confirmation statement made on 2 January 2021 with no updates
29 Jan 2020 CS01 Confirmation statement made on 2 January 2020 with no updates
26 Nov 2019 AA Accounts for a dormant company made up to 28 February 2019
30 Jan 2019 CS01 Confirmation statement made on 2 January 2019 with no updates
19 Sep 2018 PSC04 Change of details for Mr Damian Mark Mallinson as a person with significant control on 18 September 2018
18 Sep 2018 AD01 Registered office address changed from Abacus House Pennine Business Park Longbow Close Huddersfield West Yorkshire HD2 1GQ England to Network House Stubs Beck Lane West 26 Industrial Estate Cleckheaton BD19 4TT on 18 September 2018
08 Jun 2018 AA Accounts for a dormant company made up to 28 February 2018
13 Mar 2018 AD01 Registered office address changed from 1 the Mews Little Brunswick Street Huddersfield W Yorks HD1 5JL to Abacus House Pennine Business Park Longbow Close Huddersfield West Yorkshire HD2 1GQ on 13 March 2018
02 Jan 2018 CS01 Confirmation statement made on 2 January 2018 with updates
07 Aug 2017 AA Accounts for a dormant company made up to 28 February 2017
10 May 2017 AD01 Registered office address changed from West House King Cross Road Halifax West Yorkshire HX1 1EB United Kingdom to 1 the Mews Little Brunswick Street Huddersfield W Yorks HD1 5JL on 10 May 2017
20 Apr 2017 CS01 Confirmation statement made on 7 February 2017 with updates
29 Nov 2016 AA Accounts for a dormant company made up to 28 February 2016
12 Apr 2016 AR01 Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
07 Mar 2016 CH01 Director's details changed for Mr Damian Mark Mallinson on 4 March 2016
05 Feb 2016 CH01 Director's details changed for Mr Damian Mark Mallinson on 5 February 2016
05 Feb 2016 AD01 Registered office address changed from 52 st Johns Lane Halifax West Yorkshire HX1 2BW to West House King Cross Road Halifax West Yorkshire HX1 1EB on 5 February 2016
07 Dec 2015 AA Accounts for a dormant company made up to 28 February 2015
17 Jun 2015 DISS40 Compulsory strike-off action has been discontinued
16 Jun 2015 AR01 Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100