B.Z.T. DEVELOPMENTS LIMITED

Company Documents

DateDescription
13/02/2513 February 2025 Final Gazette dissolved following liquidation

View Document

13/02/2513 February 2025 Final Gazette dissolved following liquidation

View Document

13/11/2413 November 2024 Return of final meeting in a creditors' voluntary winding up

View Document

10/11/2310 November 2023 Liquidators' statement of receipts and payments to 2023-09-14

View Document

05/10/225 October 2022 Registered office address changed from Unit 3 West Calder Vale Road Wakefield West Yorkshire WF1 5PE to Booth & Co Coopers House Intake Lane Ossett WF5 0RG on 2022-10-05

View Document

23/09/2223 September 2022 Statement of affairs

View Document

23/09/2223 September 2022 Appointment of a voluntary liquidator

View Document

23/09/2223 September 2022 Resolutions

View Document

23/09/2223 September 2022 Resolutions

View Document

25/03/2225 March 2022 Confirmation statement made on 2022-03-05 with updates

View Document

25/03/2225 March 2022 Director's details changed for Mr Patrick Tennant on 2022-03-25

View Document

25/03/2225 March 2022 Statement of capital following an allotment of shares on 2022-03-04

View Document

25/03/2225 March 2022 Change of details for Mr Patrick Tennant as a person with significant control on 2022-03-25

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, WITH UPDATES

View Document

10/09/1810 September 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 06/02/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

30/08/1730 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

05/05/175 May 2017 DIRECTOR APPOINTED MR HARRY JAMES TENNANT

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

18/05/1618 May 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

23/03/1623 March 2016 Annual return made up to 6 February 2016 with full list of shareholders

View Document

23/03/1623 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BLACKBAND / 05/02/2016

View Document

23/03/1623 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK TENANT / 05/02/2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

13/07/1513 July 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

05/03/155 March 2015 Annual return made up to 6 February 2015 with full list of shareholders

View Document

03/12/143 December 2014 REGISTERED OFFICE CHANGED ON 03/12/2014 FROM OFFICE 10 CHARLES ROBERTS OFFICE PARK CHARLES STREET HORBURY WAKEFIELD WEST YORKSHIRE WF4 5FH UNITED KINGDOM

View Document

02/12/142 December 2014 DIRECTOR APPOINTED MR DAVID BLACKBAND

View Document

02/12/142 December 2014 02/12/14 STATEMENT OF CAPITAL GBP 100

View Document

25/09/1425 September 2014 CURRSHO FROM 28/02/2015 TO 31/01/2015

View Document

06/02/146 February 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • ATUM EVENTS LTD


  • Follow Company
    • Receive an alert email on changes to financial status
    • Early indications of liquidity problems
    • Warns when company reporting is overdue
    • Free service, no spam emails
    • Follow this company