Advanced company searchLink opens in new window

BIGHEAD HOLDINGS LIMITED

Company number 05520940

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)
07 Jun 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Mar 2016 GAZ1(A) First Gazette notice for voluntary strike-off
14 Mar 2016 DS01 Application to strike the company off the register
23 Oct 2015 AR01 Annual return made up to 28 July 2015 with full list of shareholders
Statement of capital on 2015-10-23
  • GBP 1,052.63
07 Jul 2015 AA Total exemption small company accounts made up to 31 December 2014
17 Jun 2015 AD01 Registered office address changed from Units 15-16 Elliott Road West Howe Industrial Estate Bournemouth Dorset BH11 8LZ to Unit 1,Black Moor Business Park 36a Black Moor Road Ebblake Industrial Estate Verwood Dorset BH31 6BB on 17 June 2015
17 Jun 2015 SH19 Statement of capital on 17 June 2015
  • GBP 1,052.63
05 Jun 2015 SH20 Statement by Directors
05 Jun 2015 CAP-SS Solvency Statement dated 31/12/14
05 Jun 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share prem a/c to nil 31/12/2014
29 Jul 2014 AR01 Annual return made up to 28 July 2014 with full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1,052.63
22 Apr 2014 AA Accounts for a small company made up to 31 December 2013
06 Mar 2014 TM01 Termination of appointment of Robin Palmer as a director
06 Mar 2014 TM01 Termination of appointment of Giles Brand as a director
06 Mar 2014 TM01 Termination of appointment of Alex Leslie as a director
06 Mar 2014 AP01 Appointment of Mr Philip Lovelace James as a director
06 Mar 2014 AP01 Appointment of Martin Edward Cowell as a director
06 Mar 2014 AP01 Appointment of David Theror Dean as a director
06 Mar 2014 AP01 Appointment of Stephan Zehnder as a director
06 Mar 2014 MR04 Satisfaction of charge 2 in full
26 Feb 2014 MR04 Satisfaction of charge 3 in full
26 Feb 2014 MR04 Satisfaction of charge 1 in full
16 Dec 2013 SH01 Statement of capital following an allotment of shares on 26 June 2013
  • GBP 1,000
16 Dec 2013 CH01 Director's details changed for Mr Matthew Stevens on 16 December 2013
16 Dec 2013 CH03 Secretary's details changed for Mr Matthew Stevens on 16 December 2013