About

Registered Number: 03704594
Date of Incorporation: 29/01/1999 (26 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 23/02/2017 (8 years and 2 months ago)
Registered Address: LINES HENRY LTD, 5 Tabley Court, Victoria Street, Altrincham, Cheshire, WA14 1EZ,

 

Bitz & Pizzas (Kent) Ltd was registered on 29 January 1999 and has its registered office in Altrincham, Cheshire, it has a status of "Dissolved". The business does not have any directors listed. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 23 February 2017
4.68 - Liquidator's statement of receipts and payments 23 November 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 23 November 2016
4.68 - Liquidator's statement of receipts and payments 05 September 2016
4.68 - Liquidator's statement of receipts and payments 27 August 2015
4.68 - Liquidator's statement of receipts and payments 19 August 2014
4.68 - Liquidator's statement of receipts and payments 08 August 2013
4.68 - Liquidator's statement of receipts and payments 14 August 2012
AD01 - Change of registered office address 22 July 2011
2.34B - N/A 05 July 2011
2.24B - N/A 08 February 2011
2.23B - N/A 01 October 2010
2.17B - N/A 09 September 2010
2.12B - N/A 13 August 2010
TM01 - Termination of appointment of director 12 August 2010
TM02 - Termination of appointment of secretary 12 August 2010
AP01 - Appointment of director 12 August 2010
AD01 - Change of registered office address 10 August 2010
AA - Annual Accounts 02 July 2010
AR01 - Annual Return 24 February 2010
363a - Annual Return 26 February 2009
363a - Annual Return 24 February 2009
225 - Change of Accounting Reference Date 30 January 2009
AA - Annual Accounts 16 January 2009
288b - Notice of resignation of directors or secretaries 25 June 2008
363a - Annual Return 07 May 2008
287 - Change in situation or address of Registered Office 14 February 2008
AA - Annual Accounts 31 January 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 August 2007
288b - Notice of resignation of directors or secretaries 16 August 2007
288a - Notice of appointment of directors or secretaries 15 August 2007
288a - Notice of appointment of directors or secretaries 15 August 2007
363a - Annual Return 09 February 2007
AA - Annual Accounts 04 December 2006
288b - Notice of resignation of directors or secretaries 30 June 2006
363a - Annual Return 30 March 2006
AA - Annual Accounts 04 August 2005
363s - Annual Return 23 March 2005
288b - Notice of resignation of directors or secretaries 11 January 2005
288a - Notice of appointment of directors or secretaries 02 December 2004
AA - Annual Accounts 27 October 2004
363s - Annual Return 10 February 2004
AA - Annual Accounts 30 September 2003
363s - Annual Return 13 March 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 February 2003
RESOLUTIONS - N/A 20 December 2002
RESOLUTIONS - N/A 20 December 2002
MEM/ARTS - N/A 20 December 2002
155(6)a - Declaration in relation to assistance for the acquisition of shares 20 December 2002
395 - Particulars of a mortgage or charge 18 December 2002
288b - Notice of resignation of directors or secretaries 13 December 2002
288a - Notice of appointment of directors or secretaries 13 December 2002
AUD - Auditor's letter of resignation 13 December 2002
288b - Notice of resignation of directors or secretaries 04 September 2002
AA - Annual Accounts 30 August 2002
363s - Annual Return 08 February 2002
AA - Annual Accounts 13 August 2001
363s - Annual Return 12 February 2001
AA - Annual Accounts 19 September 2000
363s - Annual Return 06 April 2000
288a - Notice of appointment of directors or secretaries 29 March 2000
288b - Notice of resignation of directors or secretaries 28 March 2000
287 - Change in situation or address of Registered Office 23 January 2000
225 - Change of Accounting Reference Date 21 July 1999
RESOLUTIONS - N/A 17 May 1999
395 - Particulars of a mortgage or charge 09 April 1999
288a - Notice of appointment of directors or secretaries 19 February 1999
288a - Notice of appointment of directors or secretaries 18 February 1999
288b - Notice of resignation of directors or secretaries 18 February 1999
288b - Notice of resignation of directors or secretaries 18 February 1999
288a - Notice of appointment of directors or secretaries 18 February 1999
CERTNM - Change of name certificate 17 February 1999
287 - Change in situation or address of Registered Office 11 February 1999
NEWINC - New incorporation documents 29 January 1999

Mortgages & Charges

Description Date Status Charge by
Guarantee and debenture 05 December 2002 Fully Satisfied

N/A

Debenture 08 April 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.