Advanced company searchLink opens in new window

BIG DAY EVENTS & CATER HIRE LTD.

Company number SC418596

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)
18 Sep 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Aug 2018 AA Micro company accounts made up to 31 March 2018
03 Jul 2018 GAZ1(A) First Gazette notice for voluntary strike-off
25 Jun 2018 DS01 Application to strike the company off the register
07 Mar 2018 CS01 Confirmation statement made on 5 March 2018 with no updates
21 Apr 2017 CS01 Confirmation statement made on 5 March 2017 with updates
21 Apr 2017 AA Total exemption full accounts made up to 31 March 2017
20 Jun 2016 AA Total exemption full accounts made up to 31 March 2016
08 Mar 2016 AR01 Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1
29 Sep 2015 AAMD Amended total exemption full accounts made up to 31 March 2015
12 Aug 2015 AA Total exemption full accounts made up to 31 March 2015
13 Apr 2015 AR01 Annual return made up to 5 March 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1
20 Feb 2015 MR01 Registration of charge SC4185960001, created on 17 February 2015
05 Jan 2015 AA Total exemption full accounts made up to 31 March 2014
03 May 2014 AR01 Annual return made up to 5 March 2014 with full list of shareholders
Statement of capital on 2014-05-03
  • GBP 1
02 Oct 2013 AA Total exemption full accounts made up to 31 March 2013
09 May 2013 AD01 Registered office address changed from 15 Parkmeadow Way Parkmeadow Way Glasgow G53 7ZF Scotland on 9 May 2013
09 May 2013 AR01 Annual return made up to 5 March 2013 with full list of shareholders
24 Apr 2013 AD01 Registered office address changed from 152a High Street Irvine Ayrshire KA12 8AN United Kingdom on 24 April 2013
14 Mar 2012 AP01 Appointment of Mr Sheikh Farooq Afzal as a director
13 Mar 2012 TM02 Termination of appointment of Brian Reid Ltd. as a secretary
13 Mar 2012 TM01 Termination of appointment of Stephen Mabbott as a director
05 Mar 2012 NEWINC Incorporation