Advanced company searchLink opens in new window

MARK BIGAM ENTERPRISES LIMITED

Company number 03653888

Filter by category

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)
23 Nov 2017 GAZ2 Final Gazette dissolved following liquidation
23 Aug 2017 LIQ14 Return of final meeting in a creditors' voluntary winding up
30 Mar 2017 4.68 Liquidators' statement of receipts and payments to 27 January 2017
09 Mar 2016 4.68 Liquidators' statement of receipts and payments to 27 January 2016
14 Dec 2015 4.40 Notice of ceasing to act as a voluntary liquidator
10 Nov 2015 LIQ MISC OC Court order insolvency:replacement of liquidator
10 Nov 2015 600 Appointment of a voluntary liquidator
03 Jul 2015 AD01 Registered office address changed from 2 Mercu Court Meridian Business Park Leicester LE19 1RJ to 3rd Floor Temple Point 1 Temple Row Birmingham B2 5LG on 3 July 2015
12 Feb 2015 AD01 Registered office address changed from The Apex Sheriffs Orchard Coventry CV1 3PP to 2 Mercu Court Meridian Business Park Leicester LE19 1RJ on 12 February 2015
11 Feb 2015 4.20 Statement of affairs with form 4.19
11 Feb 2015 600 Appointment of a voluntary liquidator
11 Feb 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-01-28
03 Dec 2014 AR01 Annual return made up to 21 October 2014 with full list of shareholders
Statement of capital on 2014-12-03
  • GBP 1
17 Jun 2014 AD01 Registered office address changed from C/O Small Firms Services Limited the Meridain 4 Copthall House Station Square Coventry CV1 2FL on 17 June 2014
24 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
03 Nov 2013 AR01 Annual return made up to 21 October 2013 with full list of shareholders
Statement of capital on 2013-11-03
  • GBP 1
29 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
15 Dec 2012 AR01 Annual return made up to 21 October 2012 with full list of shareholders
30 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
25 Nov 2011 AR01 Annual return made up to 21 October 2011 with full list of shareholders
25 Nov 2011 TM02 Termination of appointment of Key Legal Services (Secretarial) Ltd as a secretary
29 Mar 2011 AD01 Registered office address changed from 1 the Orchard Seagrave Leicestershire LE12 7LH on 29 March 2011
31 Jan 2011 AR01 Annual return made up to 21 October 2010 with full list of shareholders
31 Jan 2011 CH01 Director's details changed for Mark Peter Bigam on 31 January 2011
30 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010