Advanced company searchLink opens in new window

THE BIG GROUP CONSULTANCY LIMITED

Company number 05273324

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 Mar 2018 GAZ2 Final Gazette dissolved following liquidation
20 Dec 2017 LIQ14 Return of final meeting in a creditors' voluntary winding up
12 Dec 2016 F10.2 Notice to Registrar of Companies of Notice of disclaimer
31 Oct 2016 F10.2 Notice to Registrar of Companies of Notice of disclaimer
25 Oct 2016 4.20 Statement of affairs with form 4.19
25 Oct 2016 600 Appointment of a voluntary liquidator
25 Oct 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-10-11
14 Oct 2016 AD01 Registered office address changed from The Granary Blakenhall Park Barton Under Needwood Burton upon Trent DE13 8AJ to Business Innovation Centre Harry Weston Road Coventry CV3 2TX on 14 October 2016
11 Oct 2016 1.4 Notice of completion of voluntary arrangement
08 Sep 2016 1.1 Notice to Registrar of companies voluntary arrangement taking effect
30 Aug 2016 TM01 Termination of appointment of Jonathan Mark Bevan as a director on 2 August 2016
23 Jun 2016 AR01 Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 70,400
30 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
11 May 2015 AR01 Annual return made up to 11 April 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 70,400
01 Dec 2014 MR01 Registration of charge 052733240003, created on 24 November 2014
11 Nov 2014 AP01 Appointment of Mr Jonathan Mark Bevan as a director on 10 October 2014
22 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
23 Jun 2014 SH01 Statement of capital following an allotment of shares on 12 April 2014
  • GBP 20,400
23 Jun 2014 SH01 Statement of capital following an allotment of shares on 12 April 2014
  • GBP 70,400
23 Jun 2014 AR01 Annual return made up to 11 April 2014 with full list of shareholders
06 May 2014 CH01 Director's details changed for Mr Timothy Alan Munton on 5 February 2014
06 May 2014 CH01 Director's details changed for Mr Timothy Alan Munton on 5 February 2014
28 Apr 2014 AD01 Registered office address changed from Clay House 5 Horninglow Street Burton upon Trent Staffordshire DE14 1NG on 28 April 2014
08 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
19 Jun 2013 AR01 Annual return made up to 11 April 2013 with full list of shareholders