Advanced company searchLink opens in new window

BIG EDGE LIMITED

Company number 06474042

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)
21 Oct 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Jul 2014 GAZ1(A) First Gazette notice for voluntary strike-off
25 Jun 2014 DS01 Application to strike the company off the register
10 Jun 2014 AA Total exemption small company accounts made up to 31 January 2014
10 Feb 2014 AR01 Annual return made up to 15 January 2014 with full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1
29 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
12 Feb 2013 AR01 Annual return made up to 15 January 2013 with full list of shareholders
26 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
20 Jan 2012 AR01 Annual return made up to 15 January 2012 with full list of shareholders
19 Dec 2011 AD01 Registered office address changed from 54-56 Lace Market House High Pavement Nottingham Nottinghamshire NG1 1HW United Kingdom on 19 December 2011
16 Dec 2011 CH01 Director's details changed for Mr Michael Ross Burrow on 16 December 2011
16 Dec 2011 CH03 Secretary's details changed for Lauren Anne Burrow on 16 December 2011
31 Oct 2011 AA Total exemption small company accounts made up to 31 January 2011
28 May 2011 DISS40 Compulsory strike-off action has been discontinued
25 May 2011 AR01 Annual return made up to 15 January 2011 with full list of shareholders
25 May 2011 CH03 Secretary's details changed for Lauren Anne Burrow on 15 January 2011
25 May 2011 CH01 Director's details changed for Mr Michael Ross Burrow on 15 January 2011
17 May 2011 GAZ1 First Gazette notice for compulsory strike-off
02 Feb 2011 AD01 Registered office address changed from Cordery Northfields Twyford Winchester Hampshire SO21 1NZ United Kingdom on 2 February 2011
01 Feb 2011 CH01 Director's details changed for Mr Michael Ross Burrow on 1 February 2011
01 Feb 2011 CH03 Secretary's details changed for Lauren Anne Burrow on 1 February 2011
29 Oct 2010 AA Total exemption small company accounts made up to 31 January 2010
10 Feb 2010 AD01 Registered office address changed from Cordery Northfields Twyford Winchester Hampshire SO21 1NZ United Kingdom on 10 February 2010
29 Jan 2010 AR01 Annual return made up to 15 January 2010 with full list of shareholders
29 Jan 2010 CH01 Director's details changed for Michael Ross Burrow on 29 January 2010