Advanced company searchLink opens in new window

BIG MAN LEISURE LIMITED

Company number 09429364

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)
08 Oct 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
15 Oct 2019 DISS40 Compulsory strike-off action has been discontinued
13 Aug 2019 GAZ1 First Gazette notice for compulsory strike-off
18 Apr 2019 AD01 Registered office address changed from 13 the Courtyard Timothys Bridge Road Stratford-upon-Avon Warks CV37 9NP England to 127 Momus Boulevard Coventry CV2 5NB on 18 April 2019
02 Apr 2019 DISS40 Compulsory strike-off action has been discontinued
30 Mar 2019 CS01 Confirmation statement made on 9 February 2019 with no updates
12 Feb 2019 GAZ1 First Gazette notice for compulsory strike-off
13 Feb 2018 CS01 Confirmation statement made on 9 February 2018 with no updates
30 Nov 2017 AA Total exemption full accounts made up to 28 February 2017
24 Oct 2017 AD01 Registered office address changed from 3 the Courtyard Timothys Bridge Road Stratford upon Avon Warwickshire CV37 9NP to 13 the Courtyard Timothys Bridge Road Stratford-upon-Avon Warks CV37 9NP on 24 October 2017
19 Oct 2017 AA Total exemption small company accounts made up to 28 February 2016
22 Feb 2017 DISS40 Compulsory strike-off action has been discontinued
21 Feb 2017 CS01 Confirmation statement made on 10 February 2017 with updates
10 Jan 2017 GAZ1 First Gazette notice for compulsory strike-off
21 Apr 2016 AR01 Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 2
07 Apr 2016 AR01 Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 2
07 Apr 2016 CH01 Director's details changed for David Charles Macdonald on 1 March 2016
07 Apr 2016 CH01 Director's details changed for Mr Philip Paul Joseph Rooney on 1 March 2016
25 Feb 2016 AD01 Registered office address changed from The Apex 2 Sheriffs Orchard Coventry West Midlands CV1 3PP England to 3 the Courtyard Timothys Bridge Road Stratford upon Avon Warwickshire CV37 9NP on 25 February 2016
09 Feb 2015 NEWINC Incorporation
Statement of capital on 2015-02-09
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted