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.
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Guarantee and debenture | 05 December 2002 | Fully Satisfied |
N/A |
Debenture | 08 April 1999 | Fully Satisfied |
N/A |