Advanced company searchLink opens in new window

BIGDEALSLOCAL.COM LIMITED

Company number 08524558

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)
16 Aug 2023 GAZ2 Final Gazette dissolved following liquidation
16 May 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
13 Oct 2022 LIQ03 Liquidators' statement of receipts and payments to 7 August 2022
05 Oct 2021 LIQ03 Liquidators' statement of receipts and payments to 7 August 2021
20 Oct 2020 LIQ03 Liquidators' statement of receipts and payments to 7 August 2020
27 Aug 2019 LIQ02 Statement of affairs
27 Aug 2019 600 Appointment of a voluntary liquidator
27 Aug 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-08-08
09 Aug 2019 AD01 Registered office address changed from Dane End House Munden Road Dane End Ware Hertfordshire SG12 0LR to The Pinnacle 3rd Floor 73 King Street Manchester on 9 August 2019
19 Jun 2019 CS01 Confirmation statement made on 12 May 2019 with no updates
21 Mar 2019 AA Accounts for a small company made up to 31 December 2018
30 May 2018 CS01 Confirmation statement made on 12 May 2018 with no updates
10 May 2018 AA Accounts for a small company made up to 31 December 2017
20 Jun 2017 AA Accounts for a small company made up to 31 December 2016
25 May 2017 CS01 Confirmation statement made on 12 May 2017 with updates
21 Jul 2016 AR01 Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-07-21
  • GBP 100
25 Jun 2016 AA Full accounts made up to 31 December 2015
03 Oct 2015 AA Full accounts made up to 31 December 2014
13 May 2015 AR01 Annual return made up to 12 May 2015 with full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100
13 May 2015 AD02 Register inspection address has been changed from 44-46 New Inn Yard London EC2A 3EY England to C/O Instant Access Technologies Wokingham Business Centre Denmark Street Wokingham Berkshire RG40 2YF
12 May 2015 AP01 Appointment of Mr Matthew Norbury as a director on 31 December 2014
07 Oct 2014 AA Accounts for a small company made up to 31 December 2013
10 Sep 2014 AR01 Annual return made up to 10 September 2014 with full list of shareholders
Statement of capital on 2014-09-10
  • GBP 100
10 Sep 2014 AD02 Register inspection address has been changed from 27 Paul Street London EC2A 4JU England to 44-46 New Inn Yard London EC2A 3EY
20 Mar 2014 AA01 Previous accounting period shortened from 31 May 2014 to 31 December 2013