Advanced company searchLink opens in new window

BUSINESSWISE LIMITED

Company number 05464575

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
03 Apr 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Jan 2018 GAZ1(A) First Gazette notice for voluntary strike-off
09 Jan 2018 DS01 Application to strike the company off the register
08 Jul 2017 AA Micro company accounts made up to 31 May 2017
28 May 2017 CS01 Confirmation statement made on 26 May 2017 with updates
27 Aug 2016 AA Total exemption small company accounts made up to 31 May 2016
28 May 2016 AR01 Annual return made up to 26 May 2016 with full list of shareholders
Statement of capital on 2016-05-28
  • GBP 100
28 May 2016 AD02 Register inspection address has been changed from C/O Jackson & Grimes Limited 22 st. Georges Street Stamford Lincolnshire PE9 2BU United Kingdom to 57 Exeter Gardens Stamford Lincolnshire PE9 2RN
07 Oct 2015 AA Total exemption small company accounts made up to 31 May 2015
29 May 2015 AR01 Annual return made up to 26 May 2015 with full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100
29 May 2015 AD04 Register(s) moved to registered office address 57 Exeter Gardens Stamford Lincolnshire PE9 2RN
07 Oct 2014 AA Total exemption small company accounts made up to 31 May 2014
10 Jun 2014 AR01 Annual return made up to 26 May 2014 with full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
18 Dec 2013 AA Total exemption small company accounts made up to 31 May 2013
31 May 2013 AR01 Annual return made up to 26 May 2013 with full list of shareholders
05 Sep 2012 AA Total exemption small company accounts made up to 31 May 2012
01 Jun 2012 AR01 Annual return made up to 26 May 2012 with full list of shareholders
14 Feb 2012 AA Total exemption small company accounts made up to 31 May 2011
27 May 2011 AR01 Annual return made up to 26 May 2011 with full list of shareholders
27 May 2011 AD03 Register(s) moved to registered inspection location
27 May 2011 AD02 Register inspection address has been changed
18 Jan 2011 AA Total exemption small company accounts made up to 31 May 2010
27 May 2010 AR01 Annual return made up to 26 May 2010 with full list of shareholders
27 May 2010 AD01 Registered office address changed from 57 Exeter Gardens Stamford Lincs PE9 3RN on 27 May 2010
27 May 2010 CH01 Director's details changed for Linda Rita Mccormack on 26 May 2010