Advanced company searchLink opens in new window

BIG MUSSEL LIMITED

Company number 02814655

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)
11 Dec 2024 LIQ03 Liquidators' statement of receipts and payments to 11 October 2024
10 May 2024 600 Appointment of a voluntary liquidator
10 May 2024 LIQ10 Removal of liquidator by court order
18 Oct 2023 AD01 Registered office address changed from 15 the Side Newcastle upon Tyne NE1 3JE to Bebgies Traynor, Ground Floor Portland House 54 New Bridge Stret West Newcastle upon Tyne NE1 8AP on 18 October 2023
18 Oct 2023 600 Appointment of a voluntary liquidator
18 Oct 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-10-12
18 Oct 2023 LIQ02 Statement of affairs
22 Mar 2023 CS01 Confirmation statement made on 7 February 2023 with no updates
18 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
18 Oct 2022 AA01 Previous accounting period shortened from 30 April 2022 to 31 January 2022
07 Feb 2022 CS01 Confirmation statement made on 7 February 2022 with updates
07 Feb 2022 CH01 Director's details changed for Angela Bowers on 15 December 2021
07 Feb 2022 CH01 Director's details changed for Mr Leon Marc Caush on 15 December 2021
07 Feb 2022 CH01 Director's details changed for Angela Bowers on 15 December 2021
17 Dec 2021 AP01 Appointment of Angela Bowers as a director on 15 December 2021
17 Dec 2021 AP01 Appointment of Mr Leon Marc Caush as a director on 15 December 2021
17 Dec 2021 PSC01 Notification of Angela Bowers as a person with significant control on 15 December 2021
17 Dec 2021 PSC01 Notification of Leon Marc Caush as a person with significant control on 15 December 2021
17 Dec 2021 TM01 Termination of appointment of Alan David Taylor as a director on 15 December 2021
17 Dec 2021 PSC07 Cessation of Alan David Taylor as a person with significant control on 15 December 2021
30 Nov 2021 AA Micro company accounts made up to 30 April 2021
16 Jun 2021 CS01 Confirmation statement made on 4 May 2021 with no updates
29 Apr 2021 AA Micro company accounts made up to 30 April 2020
03 Jul 2020 CS01 Confirmation statement made on 4 May 2020 with no updates
22 Jul 2019 AA Unaudited abridged accounts made up to 30 April 2019