Advanced company searchLink opens in new window

BIG ONLINE LTD

Company number 09617855

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)
23 Jan 2021 GAZ2 Final Gazette dissolved following liquidation
23 Oct 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
07 Sep 2019 LIQ02 Statement of affairs
07 Sep 2019 600 Appointment of a voluntary liquidator
07 Sep 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-08-23
09 Aug 2019 AD01 Registered office address changed from 8 Headlands Drive Prestwich Manchester M25 9YF England to Cg&Co Gregs Building 1 Booth Street Manchester M2 4DU on 9 August 2019
03 Jun 2019 CS01 Confirmation statement made on 1 June 2019 with no updates
27 Mar 2019 AD01 Registered office address changed from Sambro House Dumers Lane Bury BL9 9UE England to 8 Headlands Drive Prestwich Manchester M25 9YF on 27 March 2019
26 Mar 2019 AA Unaudited abridged accounts made up to 30 June 2018
08 Mar 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-07
01 Oct 2018 AD01 Registered office address changed from 019 Adamson House Towers Business Park, Wilmslow Road Manchester M20 2YY England to Sambro House Dumers Lane Bury BL9 9UE on 1 October 2018
04 Jun 2018 CS01 Confirmation statement made on 1 June 2018 with no updates
29 Mar 2018 AA Unaudited abridged accounts made up to 30 June 2017
10 Jun 2017 CS01 Confirmation statement made on 1 June 2017 with updates
10 Apr 2017 AD01 Registered office address changed from 48 Lily Hill Street Whitefield Manchester M45 7JB United Kingdom to 019 Adamson House Towers Business Park, Wilmslow Road Manchester M20 2YY on 10 April 2017
28 Feb 2017 AA Total exemption small company accounts made up to 30 June 2016
19 Jul 2016 AR01 Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-07-19
  • GBP 2
19 Jul 2016 CH01 Director's details changed for Miss Eliza Goodall on 10 July 2016
01 Jun 2015 NEWINC Incorporation
Statement of capital on 2015-06-01
  • GBP 2