Advanced company searchLink opens in new window

BIG NUMBERS LIMITED

Company number 06741149

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)
20 Jan 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Oct 2014 GAZ1(A) First Gazette notice for voluntary strike-off
25 Sep 2014 DS01 Application to strike the company off the register
20 Feb 2014 AA Total exemption small company accounts made up to 31 October 2013
11 Nov 2013 CH03 Secretary's details changed for Mrs Christine Margaret Clarke on 1 November 2011
11 Nov 2013 CH01 Director's details changed for Christine Margaret Clarke on 1 November 2012
11 Nov 2013 AR01 Annual return made up to 4 November 2013 with full list of shareholders
Statement of capital on 2013-11-11
  • GBP 4
11 Nov 2013 CH01 Director's details changed for Christine Margaret Clarke on 1 December 2012
12 Jun 2013 AA Total exemption small company accounts made up to 31 October 2012
16 Nov 2012 AR01 Annual return made up to 4 November 2012 with full list of shareholders
26 Mar 2012 AA Total exemption small company accounts made up to 31 October 2011
13 Mar 2012 AA01 Previous accounting period shortened from 30 November 2011 to 31 October 2011
20 Jan 2012 AR01 Annual return made up to 4 November 2011 with full list of shareholders
05 Jan 2012 AD01 Registered office address changed from 240 Stratford Road Shirley Solihull West Midlands B90 3AE on 5 January 2012
10 Oct 2011 TM01 Termination of appointment of Craig Alyn Busst as a director on 25 September 2011
12 Apr 2011 AA Total exemption small company accounts made up to 30 November 2010
12 Apr 2011 AP01 Appointment of Christine Margaret Clarke as a director
06 Jan 2011 AR01 Annual return made up to 4 November 2010 with full list of shareholders
23 Jul 2010 AD01 Registered office address changed from 36 Warren House Walk Sutton Coldfield West Midlands B76 1TS on 23 July 2010
28 Jun 2010 AA Total exemption small company accounts made up to 30 November 2009
27 Nov 2009 AR01 Annual return made up to 4 November 2009 with full list of shareholders
27 Nov 2009 CH01 Director's details changed for David John Clarke on 26 November 2009
27 Nov 2009 CH01 Director's details changed for Mr Craig Alyn Busst on 26 November 2009
27 Nov 2009 CH03 Secretary's details changed for Christine Margaret Clarke on 26 November 2009
06 Apr 2009 88(2) Ad 04/11/08\gbp si 3@1=3\gbp ic 1/4\