Advanced company searchLink opens in new window

BIG SKY MARKETING LIMITED

Company number 09115742

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)
09 Jan 2025 LIQ13 Return of final meeting in a members' voluntary winding up
24 Jul 2024 AD01 Registered office address changed from 83 Stanmer Villas Brighton BN1 7HN to C/O Frost Group Limited, Court House the Old Police Station,South Street Ashby-De-La-Zouch Leicestershire LE65 1BR on 24 July 2024
24 Jul 2024 LIQ01 Declaration of solvency
24 Jul 2024 600 Appointment of a voluntary liquidator
24 Jul 2024 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2024-07-18
27 Feb 2024 AA Micro company accounts made up to 31 July 2023
16 Jul 2023 CS01 Confirmation statement made on 3 July 2023 with no updates
31 Jan 2023 AA Micro company accounts made up to 31 July 2022
11 Aug 2022 CS01 Confirmation statement made on 3 July 2022 with no updates
31 Mar 2022 AA Micro company accounts made up to 31 July 2021
26 Jul 2021 CS01 Confirmation statement made on 3 July 2021 with no updates
27 Jan 2021 AA Micro company accounts made up to 31 July 2020
14 Sep 2020 CS01 Confirmation statement made on 3 July 2020 with no updates
11 Nov 2019 AA Micro company accounts made up to 31 July 2019
24 Jul 2019 CS01 Confirmation statement made on 3 July 2019 with no updates
08 Jan 2019 AA Micro company accounts made up to 31 July 2018
18 Jul 2018 CS01 Confirmation statement made on 3 July 2018 with no updates
06 Nov 2017 AA Micro company accounts made up to 31 July 2017
17 Jul 2017 CS01 Confirmation statement made on 3 July 2017 with no updates
06 Dec 2016 AA Total exemption small company accounts made up to 31 July 2016
22 Jul 2016 CS01 Confirmation statement made on 3 July 2016 with updates
30 Mar 2016 AA Total exemption full accounts made up to 31 July 2015
  • ANNOTATION Part Admin Removed Pages containing unnecessary material were administratively removed from the accounts on 08/12/2017.
30 Jul 2015 AR01 Annual return made up to 3 July 2015 with full list of shareholders
Statement of capital on 2015-07-30
  • GBP 1
03 Jul 2014 NEWINC Incorporation
Statement of capital on 2014-07-03
  • GBP 1