Advanced company searchLink opens in new window

BUSINESS GROWTH UNLIMITED LTD

Company number 05582920

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Jul 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Jun 2016 TM01 Termination of appointment of John Kennedy Russell as a director on 7 June 2016
19 Apr 2016 GAZ1(A) First Gazette notice for voluntary strike-off
09 Apr 2016 DS01 Application to strike the company off the register
03 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
19 Oct 2015 AR01 Annual return made up to 4 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 2
26 Mar 2015 CERTNM Company name changed winning enviroment LIMITED\certificate issued on 26/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-26
15 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
01 Dec 2014 TM01 Termination of appointment of Adrian Davies as a director on 30 September 2014
14 Oct 2014 AR01 Annual return made up to 4 October 2014 with full list of shareholders
Statement of capital on 2014-10-14
  • GBP 2
28 Nov 2013 AA Accounts for a dormant company made up to 31 March 2013
25 Nov 2013 AR01 Annual return made up to 4 October 2013 with full list of shareholders
Statement of capital on 2013-11-25
  • GBP 2
29 May 2013 AD01 Registered office address changed from Creative Industries Centre Wolverhampton Science Park Glaisher Drive Wolverhampton West Midlands WV10 9TG England on 29 May 2013
29 May 2013 AD01 Registered office address changed from 3 St. Marys Mews Stafford Stafford ST16 2AP United Kingdom on 29 May 2013
28 May 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
28 May 2013 CC04 Statement of company's objects
28 May 2013 AP03 Appointment of Mr Peter James Simpson Brookes as a secretary
28 May 2013 AP01 Appointment of Mrs Sylvia Lorraine Holmes as a director
28 May 2013 AP01 Appointment of Mr Howard Neil Reilly as a director
28 May 2013 AP01 Appointment of Mr John Kennedy Russell as a director
03 Jan 2013 AA Accounts for a dormant company made up to 31 March 2012
01 Nov 2012 AR01 Annual return made up to 4 October 2012 with full list of shareholders
06 Jan 2012 AA Accounts for a dormant company made up to 31 March 2011
13 Oct 2011 AR01 Annual return made up to 4 October 2011 with full list of shareholders
13 Oct 2011 CH01 Director's details changed for Mr Adrian Davies on 4 September 2010