Advanced company searchLink opens in new window

SHUBIZ LIMITED

Company number 03561287

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)
17 Nov 2017 GAZ2 Final Gazette dissolved following liquidation
17 Aug 2017 LIQ13 Return of final meeting in a members' voluntary winding up
12 Apr 2017 AD01 Registered office address changed from C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ to 2nd Floor One Hood Street Newcastle upon Tyne Tyne and Wear NE1 6JQ on 12 April 2017
11 Apr 2017 LIQ MISC OC Court order insolvency:court order re. Removal/replacement of liquidator
11 Apr 2017 4.40 Notice of ceasing to act as a voluntary liquidator
10 Oct 2016 4.68 Liquidators' statement of receipts and payments to 27 September 2016
09 Mar 2016 MR04 Satisfaction of charge 7 in full
09 Oct 2015 AD01 Registered office address changed from Centenary House Centenary Way Salford Manchester M50 1RF to C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ on 9 October 2015
08 Oct 2015 4.70 Declaration of solvency
08 Oct 2015 600 Appointment of a voluntary liquidator
08 Oct 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-09-28
01 Sep 2015 SH01 Statement of capital following an allotment of shares on 25 June 2015
  • GBP 1,901,624.00
21 Jul 2015 SH20 Statement by Directors
21 Jul 2015 SH19 Statement of capital on 21 July 2015
  • GBP 1
21 Jul 2015 CAP-SS Solvency Statement dated 29/06/15
21 Jul 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
15 Jul 2015 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
01 Jul 2015 AP01 Appointment of Robert Arthur Bacon as a director on 11 June 2015
01 Jul 2015 AP01 Appointment of Mr Nicholas Andrew Cottrell as a director on 11 June 2015
01 Jul 2015 TM01 Termination of appointment of Paul Maurice Lennard as a director on 15 June 2015
01 Jul 2015 TM01 Termination of appointment of Ulf Stefan Brettschneider as a director on 15 June 2015
24 Feb 2015 AR01 Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-02-24
  • GBP 2
26 Sep 2014 AA Full accounts made up to 31 December 2013
11 Jul 2014 TM01 Termination of appointment of Dow Famulak as a director
05 Mar 2014 AR01 Annual return made up to 1 February 2014 with full list of shareholders
Statement of capital on 2014-03-05
  • GBP 2