- Company Overview for BIG SHED CONSULTING LIMITED (06500908)
- Filing history for BIG SHED CONSULTING LIMITED (06500908)
- People for BIG SHED CONSULTING LIMITED (06500908)
- More for BIG SHED CONSULTING LIMITED (06500908)
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) |
---|---|---|---|
19 Jun 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Apr 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
12 Apr 2018 | AA01 | Previous accounting period extended from 31 July 2017 to 31 December 2017 | |
03 Apr 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Mar 2018 | DS01 | Application to strike the company off the register | |
23 Feb 2018 | CS01 | Confirmation statement made on 12 February 2018 with no updates | |
16 Nov 2017 | AD01 | Registered office address changed from Lower Combe Mapstone Hill Lustleigh Newton Abbot Devon TQ13 9SE to Badlake Farm West Anstey South Molton Devon EX36 3PE on 16 November 2017 | |
25 Feb 2017 | CS01 | Confirmation statement made on 12 February 2017 with updates | |
01 Feb 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
29 Feb 2016 | AR01 |
Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
|
|
29 Feb 2016 | CH01 | Director's details changed for Louise Jarvis on 1 January 2016 | |
29 Feb 2016 | CH03 | Secretary's details changed for Louise Jarvis on 1 January 2016 | |
31 Dec 2015 | AA | Total exemption small company accounts made up to 31 July 2015 | |
03 Mar 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
12 Feb 2015 | AR01 |
Annual return made up to 12 February 2015 with full list of shareholders
Statement of capital on 2015-02-12
|
|
12 Mar 2014 | AR01 |
Annual return made up to 12 February 2014 with full list of shareholders
Statement of capital on 2014-03-12
|
|
24 Feb 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
18 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
14 Feb 2013 | AR01 | Annual return made up to 12 February 2013 with full list of shareholders | |
23 Apr 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
07 Mar 2012 | AR01 | Annual return made up to 12 February 2012 with full list of shareholders | |
07 Mar 2012 | CH01 | Director's details changed for Derek Witts on 7 March 2012 | |
07 Mar 2012 | CH01 | Director's details changed for Louise Jarvis on 7 March 2012 | |
07 Mar 2012 | CH03 | Secretary's details changed for Louise Jarvis on 7 March 2012 | |
03 Feb 2012 | AD01 | Registered office address changed from South Court Cottage, Harroell Long Crendon Aylesbury HP18 9AQ on 3 February 2012 |