Advanced company searchLink opens in new window

BIG SHOT CRICKET

Company number 06662201

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)
30 Dec 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Sep 2014 GAZ1(A) First Gazette notice for voluntary strike-off
08 Sep 2014 DS01 Application to strike the company off the register
14 Aug 2014 AR01 Annual return made up to 1 August 2014 no member list
24 Jul 2014 TM01 Termination of appointment of Stephen David George as a director on 13 August 2013
21 May 2014 AA Total exemption full accounts made up to 31 August 2013
29 Aug 2013 AR01 Annual return made up to 1 August 2013 no member list
23 May 2013 AA Total exemption full accounts made up to 31 August 2012
30 Aug 2012 AR01 Annual return made up to 1 August 2012 no member list
30 Aug 2012 AD03 Register(s) moved to registered inspection location
30 Aug 2012 AD02 Register inspection address has been changed
29 Aug 2012 AD01 Registered office address changed from Banner Hill Farm Quainton Aylesbury Buckinghamshire HP22 4AQ United Kingdom on 29 August 2012
23 May 2012 AA Total exemption full accounts made up to 31 August 2011
25 Aug 2011 AR01 Annual return made up to 1 August 2011 no member list
13 Jun 2011 AA Total exemption full accounts made up to 31 August 2010
17 Sep 2010 AR01 Annual return made up to 1 August 2010 no member list
17 Sep 2010 CH01 Director's details changed for Paul Baker on 1 August 2010
27 Apr 2010 AA Total exemption full accounts made up to 31 August 2009
27 Aug 2009 363a Annual return made up to 01/08/09
30 Jan 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
01 Aug 2008 NEWINC Incorporation