Advanced company searchLink opens in new window

BIG WHEEL TICKETS LIMITED

Company number 04697533

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)
21 Aug 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 May 2012 GAZ1(A) First Gazette notice for voluntary strike-off
27 Apr 2012 DS01 Application to strike the company off the register
18 Apr 2012 TM01 Termination of appointment of Paul Anderson Franklyn as a director on 30 March 2012
18 Apr 2012 TM02 Termination of appointment of Paul Anderson Franklyn as a secretary on 30 March 2012
05 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
13 Apr 2011 CERTNM Company name changed the village agency LIMITED\certificate issued on 13/04/11
  • RES15 ‐ Change company name resolution on 2011-03-24
13 Apr 2011 CONNOT Change of name notice
25 Mar 2011 AR01 Annual return made up to 13 March 2011 with full list of shareholders
Statement of capital on 2011-03-25
  • GBP 5
02 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
18 Mar 2010 AR01 Annual return made up to 13 March 2010 with full list of shareholders
18 Mar 2010 CH01 Director's details changed for Mr Paul Anderson Franklyn on 1 January 2010
18 Mar 2010 CH03 Secretary's details changed for Mr Paul Anderson Franklyn on 1 January 2010
05 Nov 2009 AA Total exemption small company accounts made up to 31 March 2009
21 May 2009 225 Accounting reference date shortened from 31/03/2010 to 31/12/2009
20 Mar 2009 363a Return made up to 13/03/09; full list of members
20 Mar 2009 287 Registered office changed on 20/03/2009 from wenscot leverstock green road hemel hempstead HP3 8QD
26 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008
18 Apr 2008 363a Return made up to 13/03/08; full list of members
17 Apr 2008 288c Director's Change of Particulars / shabir jobanputra / 01/01/2008 / Title was: , now: mr; HouseName/Number was: , now: 15; Street was: 2 park mansions, now: ladbroke walk; Area was: allitsen road, now: ; Post Code was: NW8 7AT, now: W11 3PW; Country was: , now: england
31 Dec 2007 AA Total exemption small company accounts made up to 31 March 2007
31 Mar 2007 363s Return made up to 13/03/07; full list of members
31 Mar 2007 363(288) Director's particulars changed
01 Feb 2007 AA Total exemption small company accounts made up to 31 March 2006
07 Jun 2006 363s Return made up to 13/03/06; full list of members