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)
24 Dec 2015 AP01 Appointment of Mr Colin James Anderton as a director on 18 December 2015
24 Dec 2015 AP01 Appointment of Mr Paul Robert Gratton as a director on 18 December 2015
16 Dec 2015 DISS40 Compulsory strike-off action has been discontinued
15 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
09 Dec 2015 AR01 Annual return made up to 18 September 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 3
04 Dec 2015 MR04 Satisfaction of charge 1 in full
04 Dec 2015 MR04 Satisfaction of charge 2 in full
29 Apr 2015 AA Total exemption small company accounts made up to 30 June 2014
02 Dec 2014 AR01 Annual return made up to 18 September 2014 with full list of shareholders
Statement of capital on 2014-12-02
  • GBP 3
27 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
25 Oct 2013 AR01 Annual return made up to 18 September 2013 with full list of shareholders
Statement of capital on 2013-10-25
  • GBP 3
26 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
12 Dec 2012 AR01 Annual return made up to 18 September 2012 with full list of shareholders
29 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
13 Dec 2011 AR01 Annual return made up to 18 September 2011 with full list of shareholders
12 Dec 2011 CH03 Secretary's details changed for Michael Roderick John Daly on 1 November 2010
04 Apr 2011 AA Total exemption small company accounts made up to 30 June 2010
24 Dec 2010 MG01 Particulars of a mortgage or charge / charge no: 3
21 Sep 2010 AR01 Annual return made up to 18 September 2010 with full list of shareholders
21 Sep 2010 CH01 Director's details changed for Paramjit Singh Bassi on 2 October 2009
21 Sep 2010 CH01 Director's details changed for Marcus Hugh Paul Daly on 2 October 2009
21 Sep 2010 CH01 Director's details changed for Michael Roderick John Daly on 2 October 2009
30 Mar 2010 AA Total exemption small company accounts made up to 30 June 2009
23 Sep 2009 363a Return made up to 18/09/09; full list of members
29 May 2009 AA Total exemption small company accounts made up to 30 June 2008