BIZZY MARKETING LIMITED

131 Carlinghow Lane 131 Carlinghow Lane, Batley, WF17 8DW, England
StatusLIQUIDATION
Company No.08332076
CategoryPrivate Limited Company
Incorporated14 Dec 2012
Age11 years, 6 months, 3 days
JurisdictionEngland Wales

SUMMARY

BIZZY MARKETING LIMITED is an liquidation private limited company with number 08332076. It was incorporated 11 years, 6 months, 3 days ago, on 14 December 2012. The company address is 131 Carlinghow Lane 131 Carlinghow Lane, Batley, WF17 8DW, England.



Company Fillings

Resolution

Date: 12 Mar 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 12 Mar 2024

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 12 Mar 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Confirmation statement with updates

Date: 19 Dec 2023

Action Date: 14 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-14

Documents

View document PDF

Change to a person with significant control

Date: 19 Dec 2023

Action Date: 23 Nov 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-11-23

Psc name: Mr Colin William Hanson

Documents

View document PDF

Termination director company with name termination date

Date: 24 Nov 2023

Action Date: 23 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gillian Ann Hanson

Termination date: 2023-11-23

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Nov 2023

Action Date: 23 Nov 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-11-23

Psc name: Gillian Ann Bamforth

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change person director company with change date

Date: 12 May 2023

Action Date: 02 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Gillian Ann Balmforth

Change date: 2021-07-02

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jan 2023

Action Date: 14 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jan 2022

Action Date: 14 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Oct 2021

Action Date: 04 Oct 2021

Category: Address

Type: AD01

Old address: 734 Bradford Road Birkenshaw Bradford West Yorkshire BD11 2AE England

Change date: 2021-10-04

New address: 131 Carlinghow Lane 131 Carlinghow Lane Batley WF17 8DW

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Capital allotment shares

Date: 16 Jun 2021

Action Date: 10 May 2021

Category: Capital

Type: SH01

Date: 2021-05-10

Capital : 200.00 GBP

Documents

View document PDF

Resolution

Date: 26 May 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 26 May 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Capital name of class of shares

Date: 26 May 2021

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 26 May 2021

Category: Capital

Type: SH10

Documents

View document PDF

Notification of a person with significant control

Date: 25 May 2021

Action Date: 10 May 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-05-10

Psc name: Colin William Hanson

Documents

View document PDF

Change to a person with significant control

Date: 25 May 2021

Action Date: 10 May 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-05-10

Psc name: Mrs Gillian Ann Balmforth

Documents

View document PDF

Appoint person director company with name date

Date: 18 May 2021

Action Date: 10 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Colin William Hanson

Appointment date: 2021-05-10

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Feb 2021

Action Date: 14 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 May 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jan 2020

Action Date: 14 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Feb 2019

Action Date: 25 Feb 2019

Category: Address

Type: AD01

Change date: 2019-02-25

Old address: 131 Carlinghow Lane Batley West Yorkshire WF17 8DW

New address: 734 Bradford Road Birkenshaw Bradford West Yorkshire BD11 2AE

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Dec 2018

Action Date: 14 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jan 2018

Action Date: 14 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Dec 2016

Action Date: 14 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2016

Action Date: 14 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Apr 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

Annual return company with made up date full list shareholders

Date: 20 Dec 2014

Action Date: 14 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Dec 2013

Action Date: 14 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-14

Documents

View document PDF

Incorporation company

Date: 14 Dec 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CARTER HOUSE AMENITY LIMITED

FOUNDATION HOUSE,TUNBRIDGE WELLS,TN2 5NP

Number:09584999
Status:ACTIVE
Category:Private Limited Company

CRISTEA PERTEA LTD

MULBERRY HOUSE,BROMSGROVE,B60 3DX

Number:11558062
Status:ACTIVE
Category:Private Limited Company

MCGEE TRANSPORT LTD

2 CARLISLE TERRACE,LONDONDERRY,BT48 6JX

Number:NI630464
Status:ACTIVE
Category:Private Limited Company

NORTHFIELD ACCESS LIMITED

NORTHFIELD HOUSE,NEWSTEAD VILLAGE,NG15 0BS

Number:04087129
Status:ACTIVE
Category:Private Limited Company

STARGAZE RECRUITMENT LIMITED

309 BIRCHFIELD ROAD,BIRMINGHAM,B20 3BX

Number:11633408
Status:ACTIVE
Category:Private Limited Company

TOOTHILL TRADE CENTRE LTD

13-17 TOOTHILL LANE,NOTTINGHAMSHIRE,NG18 1NJ

Number:04612505
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source