Advanced company searchLink opens in new window

BIG VOICES LIMITED

Company number 06422583

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)
17 Jan 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Nov 2016 CS01 Confirmation statement made on 8 November 2016 with updates
01 Nov 2016 GAZ1(A) First Gazette notice for voluntary strike-off
12 Oct 2016 DS01 Application to strike the company off the register
10 May 2016 AA Accounts for a dormant company made up to 30 November 2015
17 Nov 2015 AR01 Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 100
01 Jun 2015 AA Total exemption small company accounts made up to 30 November 2014
16 Nov 2014 AR01 Annual return made up to 8 November 2014 with full list of shareholders
Statement of capital on 2014-11-16
  • GBP 100
18 Dec 2013 AA Total exemption small company accounts made up to 30 November 2013
25 Nov 2013 AR01 Annual return made up to 8 November 2013 with full list of shareholders
Statement of capital on 2013-11-25
  • GBP 100
12 Mar 2013 AA Total exemption small company accounts made up to 30 November 2012
12 Jan 2013 CH01 Director's details changed for Mr Guy Nicholas Foster Lupton on 7 January 2013
12 Jan 2013 TM02 Termination of appointment of Lucy Hart as a secretary
13 Nov 2012 AR01 Annual return made up to 8 November 2012 with full list of shareholders
13 Nov 2012 TM01 Termination of appointment of Christopher Oxlade as a director
13 Nov 2012 TM01 Termination of appointment of Christopher Oxlade as a director
23 Jul 2012 AA Total exemption full accounts made up to 30 November 2011
30 Nov 2011 AR01 Annual return made up to 8 November 2011 with full list of shareholders
16 Aug 2011 AA Total exemption small company accounts made up to 30 November 2010
03 Dec 2010 AR01 Annual return made up to 8 November 2010 with full list of shareholders
03 Sep 2010 AA Total exemption small company accounts made up to 30 November 2009
17 Nov 2009 AR01 Annual return made up to 8 November 2009 with full list of shareholders
17 Nov 2009 CH01 Director's details changed for Guy Nicholas Foster Lupton on 8 November 2009
17 Nov 2009 CH01 Director's details changed for Christopher Geoffrey Oxlade on 8 November 2009
03 Jun 2009 AA Total exemption small company accounts made up to 30 November 2008