Advanced company searchLink opens in new window

BIZSPACE SOUTHERN LIMITED

Company number 04590957

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)
22 Mar 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Jan 2016 GAZ1(A) First Gazette notice for voluntary strike-off
29 Dec 2015 DS01 Application to strike the company off the register
05 Mar 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 14 November 2014
25 Feb 2015 TM01 Termination of appointment of Helen Marjorie Elizabeth Wright as a director on 23 February 2015
25 Feb 2015 TM01 Termination of appointment of Michael Francis Megan as a director on 23 February 2015
24 Feb 2015 AA Full accounts made up to 31 December 2013
17 Nov 2014 AR01 Annual return made up to 14 November 2014 with full list of shareholders
Statement of capital on 2014-11-17
  • GBP 1,000

Statement of capital on 2015-03-05
  • GBP 1,000
  • ANNOTATION Clarification a second filing AR01 was registered on 05/03/15.
30 Sep 2014 AA01 Previous accounting period shortened from 31 December 2013 to 30 December 2013
18 Nov 2013 AR01 Annual return made up to 14 November 2013 with full list of shareholders
Statement of capital on 2013-11-18
  • GBP 1,000
02 Sep 2013 TM01 Termination of appointment of Peter Gubb as a director
09 May 2013 AA Full accounts made up to 31 December 2012
11 Apr 2013 AA Full accounts made up to 31 December 2011
14 Nov 2012 AR01 Annual return made up to 14 November 2012 with full list of shareholders
06 Feb 2012 CH01 Director's details changed for Ms Helen Marjorie Elizabeth Wright on 6 February 2012
06 Feb 2012 CH01 Director's details changed for Mr Michael Francis Megan on 6 February 2012
06 Feb 2012 CH01 Director's details changed for Mr Peter Griffiths Gubb on 6 February 2012
06 Feb 2012 CH01 Director's details changed for Gareth Huw Evans on 6 February 2012
06 Feb 2012 CH03 Secretary's details changed for Gareth Huw Evans on 6 February 2012
17 Nov 2011 AR01 Annual return made up to 14 November 2011 with full list of shareholders
08 Jun 2011 AA Full accounts made up to 31 December 2010
25 Jan 2011 AR01 Annual return made up to 14 November 2010 with full list of shareholders
16 Aug 2010 MEM/ARTS Memorandum and Articles of Association
14 Jul 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Amendment and restatement deed 16/06/2010
30 Jun 2010 AA Full accounts made up to 31 December 2009