Advanced company searchLink opens in new window

THE BIG CLEAN LTD

Company number 05916035

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)
15 Dec 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Sep 2015 GAZ1 First Gazette notice for compulsory strike-off
04 Mar 2015 DS02 Withdraw the company strike off application
20 Jan 2015 GAZ1(A) First Gazette notice for voluntary strike-off
08 Jan 2015 DS01 Application to strike the company off the register
09 Oct 2014 AR01 Annual return made up to 24 August 2014 with full list of shareholders
Statement of capital on 2014-10-09
  • GBP 100
05 Aug 2014 AA Total exemption small company accounts made up to 31 August 2013
18 Jul 2014 AD01 Registered office address changed from 15 Castle Parade, Ewell by Pass Epsom Surrey KT17 2PR to 100a High Street Hampton Middlesex TW12 2ST on 18 July 2014
02 Dec 2013 AR01 Annual return made up to 24 August 2013 with full list of shareholders
Statement of capital on 2013-12-02
  • GBP 100
02 Dec 2013 TM02 Termination of appointment of Nicholas Preece as a secretary
26 Jun 2013 AA Total exemption small company accounts made up to 31 August 2012
21 Nov 2012 AR01 Annual return made up to 24 August 2012 with full list of shareholders
20 Nov 2012 AD01 Registered office address changed from the White House Woodcote Park Epsom KT18 7EN on 20 November 2012
18 May 2012 AA Total exemption small company accounts made up to 31 August 2011
18 May 2012 AR01 Annual return made up to 24 August 2011 with full list of shareholders
14 May 2012 RT01 Administrative restoration application
10 Apr 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
27 Dec 2011 GAZ1 First Gazette notice for compulsory strike-off
25 May 2011 AA Total exemption small company accounts made up to 31 August 2010
08 Mar 2011 DISS40 Compulsory strike-off action has been discontinued
07 Mar 2011 AR01 Annual return made up to 24 August 2010 with full list of shareholders
07 Mar 2011 CH01 Director's details changed for David Nicholas Preece on 24 August 2010
21 Dec 2010 GAZ1 First Gazette notice for compulsory strike-off
29 May 2010 AA Total exemption small company accounts made up to 31 August 2009
09 Feb 2010 DISS40 Compulsory strike-off action has been discontinued