Advanced company searchLink opens in new window

BIZSPACE (NE) LIMITED

Company number 05325778

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
10 Feb 2016 SOAS(A) Voluntary strike-off action has been suspended
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 6 January 2015
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
21 Jan 2015 AR01 Annual return made up to 6 January 2015 with full list of shareholders
Statement of capital on 2015-01-21
  • 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
13 Jan 2014 AR01 Annual return made up to 6 January 2014 with full list of shareholders
Statement of capital on 2014-01-13
  • GBP 1,000
02 Sep 2013 TM01 Termination of appointment of Peter Gubb as a director
04 Jun 2013 AA Accounts for a dormant company made up to 31 December 2012
12 Apr 2013 AA Full accounts made up to 31 December 2011
16 Jan 2013 AR01 Annual return made up to 6 January 2013 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
12 Jan 2012 AR01 Annual return made up to 6 January 2012 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 6 January 2011 with full list of shareholders
14 Jul 2010 RESOLUTIONS Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
  • RES13 ‐ Amendment and restatement deed 16/06/2010
30 Jun 2010 AA Full accounts made up to 31 December 2009