- Company Overview for BIG COW EVENTS LIMITED (04904685)
- Filing history for BIG COW EVENTS LIMITED (04904685)
- People for BIG COW EVENTS LIMITED (04904685)
- More for BIG COW EVENTS LIMITED (04904685)
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) |
---|---|---|---|
20 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Aug 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Jul 2020 | DS01 | Application to strike the company off the register | |
12 Mar 2020 | CS01 | Confirmation statement made on 6 March 2020 with no updates | |
08 Apr 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
03 Apr 2019 | AA01 | Previous accounting period extended from 31 December 2018 to 31 March 2019 | |
07 Mar 2019 | CS01 | Confirmation statement made on 6 March 2019 with updates | |
06 Mar 2019 | PSC01 | Notification of Lisa Marie Oram as a person with significant control on 21 February 2019 | |
06 Mar 2019 | PSC04 | Change of details for Mr Kevin John Farmer as a person with significant control on 21 February 2019 | |
06 Mar 2019 | CH01 | Director's details changed for Mr Kevin John Farmer on 21 February 2019 | |
11 Oct 2018 | CS01 | Confirmation statement made on 19 September 2018 with updates | |
03 Apr 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
06 Oct 2017 | CS01 | Confirmation statement made on 19 September 2017 with updates | |
03 Oct 2017 | PSC01 | Notification of Kevin Farmer as a person with significant control on 30 April 2017 | |
27 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
25 Sep 2017 | PSC07 | Cessation of Mark Booth as a person with significant control on 29 April 2017 | |
18 Sep 2017 | AP01 | Appointment of Mr Kevin John Farmer as a director on 30 April 2017 | |
18 Sep 2017 | TM01 | Termination of appointment of Mark Booth as a director on 30 April 2017 | |
15 Sep 2017 | AD01 | Registered office address changed from 99 Wolverton Road Newport Pagnell Milton Keynes Buckinghamshire MK16 8HX to Sovereign House 15 Towcester Road Old Stratford Milton Keynes MK19 6AN on 15 September 2017 | |
03 Nov 2016 | CS01 | Confirmation statement made on 19 September 2016 with updates | |
03 Jun 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
14 Oct 2015 | AR01 |
Annual return made up to 19 September 2015 with full list of shareholders
Statement of capital on 2015-10-14
|
|
12 Jun 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
14 Oct 2014 | AR01 |
Annual return made up to 19 September 2014 with full list of shareholders
Statement of capital on 2014-10-14
|
|
14 Oct 2014 | TM01 | Termination of appointment of Nigel Jonathan Woods as a director on 1 September 2014 |