Advanced company searchLink opens in new window

BIG SKY NURSERIES LTD

Company number 09247684

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)
07 Oct 2021 GAZ2 Final Gazette dissolved following liquidation
07 Jul 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
21 Jan 2021 AD01 Registered office address changed from Hamilton House Battery Green Road Lowestoft NR32 1DE England to Townshend House Crown Road Norwich NR1 3DT on 21 January 2021
21 Jan 2021 600 Appointment of a voluntary liquidator
21 Jan 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-01-19
21 Jan 2021 LIQ02 Statement of affairs
30 Sep 2020 CS01 Confirmation statement made on 20 September 2020 with no updates
20 Sep 2019 CS01 Confirmation statement made on 20 September 2019 with no updates
28 Jun 2019 AA Unaudited abridged accounts made up to 30 September 2018
01 May 2019 TM01 Termination of appointment of Julia Ann Whiting as a director on 30 April 2019
19 Oct 2018 PSC05 Change of details for East Coast Community Healthcare C.I.C as a person with significant control on 24 January 2017
04 Oct 2018 CS01 Confirmation statement made on 3 October 2018 with no updates
11 Sep 2018 AP01 Appointment of Mrs Julia Ann Whiting as a director on 27 July 2018
31 May 2018 AA Accounts for a small company made up to 30 September 2017
23 Feb 2018 TM01 Termination of appointment of Adele Madin as a director on 21 February 2018
03 Oct 2017 CS01 Confirmation statement made on 3 October 2017 with no updates
27 Jun 2017 AA Full accounts made up to 30 September 2016
24 Jan 2017 AD01 Registered office address changed from 1 Common Lane North Beccles Suffolk NR34 9BN to Hamilton House Battery Green Road Lowestoft NR32 1DE on 24 January 2017
14 Oct 2016 CS01 Confirmation statement made on 3 October 2016 with updates
09 Sep 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-09
01 Aug 2016 AA Accounts for a dormant company made up to 30 September 2015
09 Oct 2015 AR01 Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2015-10-09
  • GBP 1
10 Sep 2015 AP01 Appointment of Mrs Adele Madin as a director on 1 September 2015
09 Sep 2015 AP01 Appointment of Mr Jonathan Huw Williams as a director on 1 September 2015
27 Jul 2015 AA01 Current accounting period shortened from 31 October 2015 to 30 September 2015