- Company Overview for THE BIG GROUP CONSULTANCY LIMITED (05273324)
- Filing history for THE BIG GROUP CONSULTANCY LIMITED (05273324)
- People for THE BIG GROUP CONSULTANCY LIMITED (05273324)
- Charges for THE BIG GROUP CONSULTANCY LIMITED (05273324)
- Insolvency for THE BIG GROUP CONSULTANCY LIMITED (05273324)
- More for THE BIG GROUP CONSULTANCY LIMITED (05273324)
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) |
---|---|---|---|
20 Mar 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
20 Dec 2017 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
12 Dec 2016 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
31 Oct 2016 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
25 Oct 2016 | 4.20 | Statement of affairs with form 4.19 | |
25 Oct 2016 | 600 | Appointment of a voluntary liquidator | |
25 Oct 2016 | RESOLUTIONS |
Resolutions
|
|
14 Oct 2016 | AD01 | Registered office address changed from The Granary Blakenhall Park Barton Under Needwood Burton upon Trent DE13 8AJ to Business Innovation Centre Harry Weston Road Coventry CV3 2TX on 14 October 2016 | |
11 Oct 2016 | 1.4 | Notice of completion of voluntary arrangement | |
08 Sep 2016 | 1.1 | Notice to Registrar of companies voluntary arrangement taking effect | |
30 Aug 2016 | TM01 | Termination of appointment of Jonathan Mark Bevan as a director on 2 August 2016 | |
23 Jun 2016 | AR01 |
Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-06-23
|
|
30 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
11 May 2015 | AR01 |
Annual return made up to 11 April 2015 with full list of shareholders
Statement of capital on 2015-05-11
|
|
01 Dec 2014 | MR01 | Registration of charge 052733240003, created on 24 November 2014 | |
11 Nov 2014 | AP01 | Appointment of Mr Jonathan Mark Bevan as a director on 10 October 2014 | |
22 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
23 Jun 2014 | SH01 |
Statement of capital following an allotment of shares on 12 April 2014
|
|
23 Jun 2014 | SH01 |
Statement of capital following an allotment of shares on 12 April 2014
|
|
23 Jun 2014 | AR01 | Annual return made up to 11 April 2014 with full list of shareholders | |
06 May 2014 | CH01 | Director's details changed for Mr Timothy Alan Munton on 5 February 2014 | |
06 May 2014 | CH01 | Director's details changed for Mr Timothy Alan Munton on 5 February 2014 | |
28 Apr 2014 | AD01 | Registered office address changed from Clay House 5 Horninglow Street Burton upon Trent Staffordshire DE14 1NG on 28 April 2014 | |
08 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
19 Jun 2013 | AR01 | Annual return made up to 11 April 2013 with full list of shareholders |