CLUB BIZ LIMITED

04167642
139 BROOKFIELD PLACE WALTON SUMMIT CENTRE BAMBER BRIDGE PRESTON PR5 8BF

Documents

Documents
Date Category Description Pages
30 May 2017 gazette Gazette Dissolved Voluntary 1 Buy now
14 Mar 2017 gazette Gazette Notice Voluntary 1 Buy now
07 Mar 2017 dissolution Dissolution Application Strike Off Company 3 Buy now
02 Feb 2017 accounts Annual Accounts 6 Buy now
15 Apr 2016 annual-return Annual Return 3 Buy now
09 Feb 2016 accounts Annual Accounts 6 Buy now
06 Aug 2015 accounts Annual Accounts 6 Buy now
02 Mar 2015 annual-return Annual Return 3 Buy now
23 Dec 2014 officers Appointment of secretary (Mr Mark Adrian Franklin White) 2 Buy now
23 Dec 2014 officers Termination of appointment of secretary (Lesley Susan Humphrys) 1 Buy now
23 Dec 2014 officers Termination of appointment of director (Lesley Susan Humphrys) 1 Buy now
05 Mar 2014 annual-return Annual Return 5 Buy now
07 Feb 2014 accounts Annual Accounts 6 Buy now
06 Mar 2013 annual-return Annual Return 5 Buy now
31 Jan 2013 accounts Annual Accounts 6 Buy now
04 Apr 2012 accounts Annual Accounts 6 Buy now
22 Mar 2012 annual-return Annual Return 5 Buy now
22 Mar 2012 officers Termination of appointment of director (Brian Nichols) 1 Buy now
22 Mar 2012 officers Appointment of director (Mr Mark Adrian Franklin White) 2 Buy now
28 Mar 2011 annual-return Annual Return 5 Buy now
31 Jan 2011 accounts Annual Accounts 5 Buy now
19 Aug 2010 miscellaneous Miscellaneous 2 Buy now
01 Apr 2010 annual-return Annual Return 5 Buy now
01 Apr 2010 officers Change of particulars for director (Brian Albert Nichols) 2 Buy now
01 Feb 2010 accounts Annual Accounts 5 Buy now
14 Apr 2009 annual-return Return made up to 26/02/09; full list of members 3 Buy now
21 Mar 2009 address Registered office changed on 21/03/2009 from cedar house hainault business park 56-58 peregrine road hainault essex IG6 3SZ 1 Buy now
03 Dec 2008 officers Appointment terminated secretary guy zwanenberg 1 Buy now
03 Dec 2008 officers Appointment terminated director guy zwanenberg 1 Buy now
03 Dec 2008 officers Secretary appointed lesley susan humphrys 1 Buy now
03 Dec 2008 officers Director appointed lesley susan humphrys 1 Buy now
02 Oct 2008 accounts Annual Accounts 5 Buy now
11 Mar 2008 annual-return Return made up to 26/02/08; full list of members 3 Buy now
10 Aug 2007 accounts Annual Accounts 5 Buy now
06 Mar 2007 annual-return Return made up to 26/02/07; full list of members 2 Buy now
15 Aug 2006 accounts Annual Accounts 5 Buy now
27 Feb 2006 annual-return Return made up to 26/02/06; full list of members 2 Buy now
16 Sep 2005 accounts Annual Accounts 5 Buy now
14 Mar 2005 annual-return Return made up to 26/02/05; full list of members 2 Buy now
20 Oct 2004 accounts Annual Accounts 5 Buy now
22 Sep 2004 officers Director resigned 1 Buy now
08 Mar 2004 annual-return Return made up to 26/02/04; full list of members 7 Buy now
23 Jan 2004 officers Secretary resigned 1 Buy now
23 Jan 2004 officers New secretary appointed 2 Buy now
30 Sep 2003 accounts Annual Accounts 6 Buy now
20 Feb 2003 annual-return Return made up to 26/02/03; full list of members 7 Buy now
07 Oct 2002 accounts Annual Accounts 6 Buy now
16 May 2002 officers Secretary's particulars changed 1 Buy now
22 Mar 2002 annual-return Return made up to 26/02/02; full list of members 7 Buy now
03 Jul 2001 officers New secretary appointed 2 Buy now
03 Jul 2001 officers Director resigned 1 Buy now
14 Mar 2001 officers Director resigned 1 Buy now
14 Mar 2001 officers Secretary resigned 1 Buy now
14 Mar 2001 officers New secretary appointed;new director appointed 3 Buy now
14 Mar 2001 officers New director appointed 3 Buy now
14 Mar 2001 officers New director appointed 3 Buy now
14 Mar 2001 address Registered office changed on 14/03/01 from: 20 black friars lane london EC4V 6HD 1 Buy now
14 Mar 2001 accounts Accounting reference date extended from 28/02/02 to 30/04/02 1 Buy now
26 Feb 2001 incorporation Incorporation Company 18 Buy now