- Company Overview for THE BIG BANG BRISTOL LIMITED (06193227)
- Filing history for THE BIG BANG BRISTOL LIMITED (06193227)
- People for THE BIG BANG BRISTOL LIMITED (06193227)
- Charges for THE BIG BANG BRISTOL LIMITED (06193227)
- Insolvency for THE BIG BANG BRISTOL LIMITED (06193227)
- More for THE BIG BANG BRISTOL LIMITED (06193227)
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) |
---|---|---|---|
30 Sep 2010 | GAZ2 | Final Gazette dissolved following liquidation | |
30 Jun 2010 | 4.68 | Liquidators' statement of receipts and payments to 16 June 2010 | |
30 Jun 2010 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
09 Jun 2010 | 4.68 | Liquidators' statement of receipts and payments to 19 May 2010 | |
27 May 2009 | 4.20 | Statement of affairs with form 4.19 | |
27 May 2009 | 600 | Appointment of a voluntary liquidator | |
27 May 2009 | RESOLUTIONS |
Resolutions
|
|
07 May 2009 | 287 | Registered office changed on 07/05/2009 from willow court 7 west way botley oxford oxfordshire OX2 0JB | |
05 May 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Apr 2008 | 363a | Return made up to 30/03/08; full list of members | |
14 Sep 2007 | 395 | Particulars of mortgage/charge | |
07 Sep 2007 | 395 | Particulars of mortgage/charge | |
29 Aug 2007 | 288a | New secretary appointed | |
29 Aug 2007 | 288b | Secretary resigned | |
29 Aug 2007 | 288b | Director resigned | |
29 Aug 2007 | 287 | Registered office changed on 29/08/07 from: buxton court, 3 west way botley oxford oxfordshire OX2 0JB | |
01 Jun 2007 | 395 | Particulars of mortgage/charge | |
12 Apr 2007 | RESOLUTIONS |
Resolutions
|
|
12 Apr 2007 | RESOLUTIONS |
Resolutions
|
|
12 Apr 2007 | RESOLUTIONS |
Resolutions
|
|
30 Mar 2007 | 288b | Secretary resigned | |
30 Mar 2007 | NEWINC | Incorporation |