Advanced company searchLink opens in new window

BEZIER HOLDINGS LIMITED

Company number 03382134

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)
21 Oct 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Jul 2014 GAZ1(A) First Gazette notice for voluntary strike-off
24 Jun 2014 DS01 Application to strike the company off the register
29 Apr 2014 GAZ1 First Gazette notice for compulsory strike-off
13 Nov 2013 DISS40 Compulsory strike-off action has been discontinued
12 Nov 2013 AR01 Annual return made up to 5 June 2013 with full list of shareholders
Statement of capital on 2013-11-12
  • GBP 26,015,020
12 Nov 2013 AD02 Register inspection address has been changed from Eversheds Llp Eversheds House 70 Great Bridgewater Street Manchester M1 5ES England
12 Nov 2013 AP01 Appointment of Mr Paul Canning as a director
12 Nov 2013 TM01 Termination of appointment of Andrew Steel as a director
01 Oct 2013 GAZ1 First Gazette notice for compulsory strike-off
21 Dec 2012 TM02 Termination of appointment of John Stirling as a secretary
10 Oct 2012 AA Full accounts made up to 30 April 2012
19 Jun 2012 AR01 Annual return made up to 5 June 2012 with full list of shareholders
14 Jun 2012 MISC Section 519
13 Jun 2012 AUD Auditor's resignation
04 May 2012 AP03 Appointment of John Henry Stirling as a secretary
23 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 13
08 Mar 2012 AP01 Appointment of Mr James Joseph Michael Faulds as a director
28 Feb 2012 TM01 Termination of appointment of Richard Barfield as a director
28 Feb 2012 AP01 Appointment of Mr Andrew David Steel as a director
28 Feb 2012 TM02 Termination of appointment of Richard Barfield as a secretary
02 Feb 2012 AA Group of companies' accounts made up to 30 April 2011
07 Nov 2011 TM01 Termination of appointment of Trevor O'reilly as a director
27 Sep 2011 MG01 Particulars of a mortgage or charge / charge no: 12
20 Sep 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5