Advanced company searchLink opens in new window

BIG RED GROUP LTD

Company number 08469643

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)
04 Nov 2021 GAZ2 Final Gazette dissolved following liquidation
04 Aug 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
22 Mar 2021 LIQ03 Liquidators' statement of receipts and payments to 25 January 2021
26 Mar 2020 LIQ03 Liquidators' statement of receipts and payments to 25 January 2020
12 Jul 2019 LIQ10 Removal of liquidator by court order
12 Jul 2019 600 Appointment of a voluntary liquidator
02 Apr 2019 LIQ03 Liquidators' statement of receipts and payments to 25 January 2019
09 Feb 2018 AD01 Registered office address changed from Unit 10 Centenary Park Coronet Way Salford M50 1RE to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 9 February 2018
06 Feb 2018 LIQ02 Statement of affairs
06 Feb 2018 600 Appointment of a voluntary liquidator
06 Feb 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-01-26
13 Apr 2017 CS01 Confirmation statement made on 2 April 2017 with updates
22 Mar 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Cross guarantee. Document 20/12/2016
06 Jan 2017 AA Full accounts made up to 31 March 2016
07 Apr 2016 AR01 Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100
01 Apr 2016 TM01 Termination of appointment of Richard Anthony O'connor as a director on 24 March 2016
03 Jan 2016 AA Accounts for a small company made up to 31 March 2015
25 Jul 2015 MR01 Registration of charge 084696430002, created on 17 July 2015
15 Apr 2015 AR01 Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
11 Mar 2015 CH01 Director's details changed for Dr Alexander Geddes Hunter on 17 February 2015
02 Mar 2015 MR01 Registration of charge 084696430001, created on 25 February 2015
19 Feb 2015 AP01 Appointment of Mr Peadar James O'reilly as a director on 17 February 2015
18 Feb 2015 AP01 Appointment of Mr Alexander Geddes Hunter as a director on 17 February 2015
18 Feb 2015 TM01 Termination of appointment of Brett John Walker as a director on 18 February 2015
14 Jan 2015 AA Accounts for a small company made up to 31 March 2014