Advanced company searchLink opens in new window

CP BIGWOOD HOLDINGS LIMITED

Company number 05939095

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)
19 Apr 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Feb 2022 GAZ1(A) First Gazette notice for voluntary strike-off
20 Jan 2022 DS01 Application to strike the company off the register
12 Jan 2022 AA Accounts for a dormant company made up to 31 March 2021
01 Oct 2021 CS01 Confirmation statement made on 23 September 2021 with no updates
29 Sep 2021 PSC05 Change of details for Sdl Bigwood Limited as a person with significant control on 10 September 2019
02 Jun 2021 TM02 Termination of appointment of Hayley Rebecca Kinsey as a secretary on 25 May 2021
02 Jun 2021 AP03 Appointment of Miss Amy Louise Ingers as a secretary on 26 May 2021
14 Apr 2021 AA Accounts for a dormant company made up to 31 March 2020
30 Sep 2020 CS01 Confirmation statement made on 23 September 2020 with no updates
07 May 2020 TM01 Termination of appointment of Patrick John Lindley as a director on 30 April 2020
08 Apr 2020 AP03 Appointment of Miss Hayley Rebecca Kinsey as a secretary on 27 March 2020
08 Apr 2020 TM02 Termination of appointment of Catherine Sara Staley as a secretary on 27 March 2020
05 Jan 2020 AA Accounts for a small company made up to 31 March 2019
30 Sep 2019 AP03 Appointment of Ms Catherine Sara Staley as a secretary on 30 September 2019
30 Sep 2019 TM02 Termination of appointment of Sarah Kate Tuck as a secretary on 30 September 2019
23 Sep 2019 CS01 Confirmation statement made on 23 September 2019 with updates
10 Sep 2019 AP01 Appointment of Mr Andrew Michael Deller as a director on 10 September 2019
10 Sep 2019 AP01 Appointment of Mr Patrick John Lindley as a director on 10 September 2019
10 Sep 2019 TM01 Termination of appointment of Colin James Anderton as a director on 10 September 2019
10 Sep 2019 AD01 Registered office address changed from 3-4 Regan Way, Chetwynd Business Park, Chilwell Beeston Nottingham NG9 6RZ England to 17 Regan Way Chetwynd Business Park, Chilwell Nottingham NG9 6RZ on 10 September 2019
28 Mar 2019 SH20 Statement by Directors
28 Mar 2019 SH19 Statement of capital on 28 March 2019
  • GBP 1
28 Mar 2019 CAP-SS Solvency Statement dated 26/03/19
28 Mar 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share premium account 26/03/2019
  • RES06 ‐ Resolution of reduction in issued share capital