- Company Overview for BIG PICTURE INTERACTIVE LIMITED (03095796)
- Filing history for BIG PICTURE INTERACTIVE LIMITED (03095796)
- People for BIG PICTURE INTERACTIVE LIMITED (03095796)
- Charges for BIG PICTURE INTERACTIVE LIMITED (03095796)
- Insolvency for BIG PICTURE INTERACTIVE LIMITED (03095796)
- More for BIG PICTURE INTERACTIVE LIMITED (03095796)
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) |
---|---|---|---|
02 Feb 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Nov 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
12 Nov 2021 | LIQ03 | Liquidators' statement of receipts and payments to 30 October 2021 | |
02 Dec 2020 | LIQ03 | Liquidators' statement of receipts and payments to 30 October 2020 | |
17 Dec 2019 | LIQ03 | Liquidators' statement of receipts and payments to 30 October 2019 | |
23 Nov 2018 | AD01 | Registered office address changed from 9 Parade Leamington Spa Warwickshire CV32 4DG to Darwin House 7 Kidderminster Road Bromsgrove Worcestershire B61 7JJ on 23 November 2018 | |
16 Nov 2018 | LIQ02 | Statement of affairs | |
16 Nov 2018 | 600 | Appointment of a voluntary liquidator | |
16 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
13 Sep 2018 | CS01 | Confirmation statement made on 25 August 2018 with no updates | |
21 Feb 2018 | CH01 | Director's details changed for Mr James Ian Edwards on 1 January 2018 | |
07 Dec 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
13 Oct 2017 | CS01 | Confirmation statement made on 25 August 2017 with no updates | |
05 Jun 2017 | TM01 | Termination of appointment of Andrew Poolton as a director on 22 May 2017 | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
22 Sep 2016 | CS01 | Confirmation statement made on 25 August 2016 with updates | |
22 Sep 2016 | CH01 | Director's details changed for Mr James Ian Edwards on 24 August 2015 | |
15 Oct 2015 | AR01 |
Annual return made up to 25 August 2015 with full list of shareholders
Statement of capital on 2015-10-15
|
|
08 Oct 2015 | AP01 | Appointment of Mr Andrew Poolton as a director on 8 October 2015 | |
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
21 Aug 2015 | TM02 | Termination of appointment of Rebecca Mary Dempsey as a secretary on 16 January 2015 | |
29 Jun 2015 | TM01 | Termination of appointment of Andrew Poolton as a director on 22 June 2015 | |
25 Mar 2015 | TM01 | Termination of appointment of Rebecca Mary Dempsey as a director on 16 January 2015 | |
02 Mar 2015 | AP01 | Appointment of Mr Andrew Poolton as a director on 2 February 2015 | |
09 Sep 2014 | AR01 |
Annual return made up to 25 August 2014 with full list of shareholders
Statement of capital on 2014-09-09
|