Advanced company searchLink opens in new window

BIZZCONSULTING LIMITED

Company number 03495187

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)
11 Sep 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
29 May 2012 GAZ1 First Gazette notice for compulsory strike-off
24 Jan 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
26 Oct 2010 GAZ1 First Gazette notice for compulsory strike-off
04 Aug 2010 3.6 Receiver's abstract of receipts and payments to 27 July 2010
04 Aug 2010 LQ02 Notice of ceasing to act as receiver or manager
22 Dec 2009 AD01 Registered office address changed from Kpmg Llp 2 Cornwall Street Birmingham B3 2DL on 22 December 2009
20 Dec 2009 TM01 Termination of appointment of John Devaney as a director
20 Dec 2009 TM01 Termination of appointment of David Wilson as a director
16 Dec 2009 3.6 Receiver's abstract of receipts and payments to 30 October 2009
23 Jan 2009 3.10 Administrative Receiver's report
11 Nov 2008 405(1) Notice of appointment of receiver or manager
06 Nov 2008 288b Appointment Terminated Director james constant
06 Nov 2008 288b Appointment Terminated Secretary david elkins
06 Nov 2008 288b Appointment Terminated Director stephen taylor
05 Nov 2008 287 Registered office changed on 05/11/2008 from brook court whittington road whittington worcester worcestershire WR5 2RX
01 Aug 2008 AA Full accounts made up to 30 September 2007
18 Feb 2008 363a Return made up to 20/01/08; full list of members
21 Jan 2008 288a New director appointed
21 Jan 2008 288a New director appointed
06 Aug 2007 AA Full accounts made up to 30 September 2006
01 Jun 2007 288b Secretary resigned
01 Jun 2007 288a New secretary appointed
16 Mar 2007 363s Return made up to 20/01/07; full list of members
16 Mar 2007 363(353) Location of register of members address changed