Advanced company searchLink opens in new window

BIG BIZ TRADING LTD

Company number 07264908

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)
10 Jul 2014 GAZ2 Final Gazette dissolved following liquidation
10 Apr 2014 4.72 Return of final meeting in a creditors' voluntary winding up
13 Feb 2014 4.68 Liquidators' statement of receipts and payments to 23 January 2014
08 Feb 2013 AD01 Registered office address changed from 1St Floor Red Arcade Sea Lane Ingoldmells Skegness Lincolnshire PE25 1NU United Kingdom on 8 February 2013
08 Feb 2013 4.20 Statement of affairs with form 4.19
08 Feb 2013 600 Appointment of a voluntary liquidator
08 Feb 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
17 Dec 2012 AR01 Annual return made up to 1 September 2012 with full list of shareholders
Statement of capital on 2012-12-17
  • EUR 1
02 Dec 2012 TM01 Termination of appointment of Mohammed Khan as a director
02 Dec 2012 AP01 Appointment of Mr Rajesh Pankhania as a director
29 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
10 Oct 2012 AR01 Annual return made up to 27 May 2012 with full list of shareholders
10 Oct 2012 AP01 Appointment of Mr Mohammed Khan as a director
10 Oct 2012 TM01 Termination of appointment of Mohammed Nabi as a director
21 Aug 2012 AR01 Annual return made up to 26 May 2012 with full list of shareholders
21 Aug 2012 TM01 Termination of appointment of Naseem Khan as a director
03 Jul 2012 AR01 Annual return made up to 25 May 2012 with full list of shareholders
04 Jan 2012 AP01 Appointment of Mr Mohammed Nabi as a director
13 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
07 Jun 2011 AR01 Annual return made up to 25 May 2011 with full list of shareholders
25 May 2011 AP01 Appointment of Mr Naseem Khan as a director
25 May 2011 AD01 Registered office address changed from C/O Unit 26 70 Warwick Street Birmingham West Midlands B12 0NL England on 25 May 2011
25 May 2011 TM01 Termination of appointment of Rajesh Pankhania as a director
30 Mar 2011 AA01 Previous accounting period shortened from 31 May 2011 to 31 December 2010
29 Mar 2011 CERTNM Company name changed biz select LTD\certificate issued on 29/03/11
  • RES15 ‐ Change company name resolution on 2011-03-28
  • NM01 ‐ Change of name by resolution