Advanced company searchLink opens in new window

BIG PROPERTY COMPANY LIMITED

Company number 07464409

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)
18 Apr 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Jan 2017 GAZ1(A) First Gazette notice for voluntary strike-off
24 Jan 2017 DS01 Application to strike the company off the register
09 Jan 2017 AA Total exemption full accounts made up to 31 March 2016
21 Dec 2016 CS01 Confirmation statement made on 8 December 2016 with updates
30 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
23 Dec 2015 AR01 Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 3
12 Jan 2015 AA Total exemption full accounts made up to 31 March 2014
31 Dec 2014 AR01 Annual return made up to 8 December 2014 with full list of shareholders
Statement of capital on 2014-12-31
  • GBP 3
15 Jan 2014 AR01 Annual return made up to 8 December 2013 with full list of shareholders
Statement of capital on 2014-01-15
  • GBP 3
14 Jan 2014 SH02 Sub-division of shares on 11 October 2013
10 Jan 2014 TM01 Termination of appointment of Andrew Pritchard as a director
23 Jul 2013 AA Accounts for a dormant company made up to 31 March 2013
02 Jan 2013 AR01 Annual return made up to 8 December 2012 with full list of shareholders
07 Sep 2012 AA Accounts for a dormant company made up to 31 March 2012
22 Dec 2011 AR01 Annual return made up to 8 December 2011 with full list of shareholders
22 Dec 2011 AD03 Register(s) moved to registered inspection location
22 Dec 2011 AD02 Register inspection address has been changed
04 Jan 2011 SH01 Statement of capital following an allotment of shares on 23 December 2010
  • GBP 3
30 Dec 2010 AP01 Appointment of Mr Malcolm Conrad Walker as a director
30 Dec 2010 AP01 Appointment of Mr Andrew Simon Pritchard as a director
30 Dec 2010 AP01 Appointment of Mr Tarsem Singh Dhaliwal as a director
29 Dec 2010 TM01 Termination of appointment of Samuel Lloyd as a director
29 Dec 2010 AA01 Current accounting period extended from 31 December 2011 to 31 March 2012
29 Dec 2010 AD01 Registered office address changed from , 14/18 City Road, Cardiff, CF24 3DL, United Kingdom on 29 December 2010