Advanced company searchLink opens in new window

BIG COW EVENTS LIMITED

Company number 04904685

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)
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
  • GBP 100
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
  • GBP 100
14 Oct 2014 TM01 Termination of appointment of Nigel Jonathan Woods as a director on 1 September 2014