Advanced company searchLink opens in new window

BIG BRUSH LIMITED

Company number 07105997

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 Oct 2015 GAZ2 Final Gazette dissolved following liquidation
30 Jul 2015 4.72 Return of final meeting in a creditors' voluntary winding up
19 Dec 2014 4.68 Liquidators' statement of receipts and payments to 5 November 2014
16 Dec 2013 4.68 Liquidators' statement of receipts and payments to 5 November 2013
09 Nov 2012 AD01 Registered office address changed from 129 Mornington Crescent Nuthall Nottingham NG16 1QQ England on 9 November 2012
09 Nov 2012 4.20 Statement of affairs with form 4.19
09 Nov 2012 600 Appointment of a voluntary liquidator
09 Nov 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
22 Feb 2012 AR01 Annual return made up to 16 December 2011 with full list of shareholders
Statement of capital on 2012-02-22
  • GBP 4
12 Oct 2011 AA Total exemption full accounts made up to 31 December 2010
25 Jan 2011 AR01 Annual return made up to 16 December 2010 with full list of shareholders
23 Sep 2010 AP01 Appointment of Mr Neil Sanderson as a director
02 Aug 2010 AP03 Appointment of Jason Allen Whysall as a secretary
02 Aug 2010 AD01 Registered office address changed from Mapperley House Mapperley Road Nottingham Nottinghamshire NG3 5AQ United Kingdom on 2 August 2010
01 Jun 2010 TM01 Termination of appointment of Leanne Lawrence as a director
01 Jun 2010 AP03 Appointment of Ms Leanne Kate Lawrence as a secretary
18 Feb 2010 SH01 Statement of capital following an allotment of shares on 31 December 2009
  • GBP 4
16 Feb 2010 AP01 Appointment of Jason Allen Whysall as a director
16 Feb 2010 AP01 Appointment of Jonathan Craig Whysall as a director
16 Dec 2009 NEWINC Incorporation