C.F. BIGG LIMITED

Company Documents

DateDescription
01/07/141 July 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

26/04/1426 April 2014 VOLUNTARY STRIKE OFF SUSPENDED

View Document

18/03/1418 March 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/03/145 March 2014 APPLICATION FOR STRIKING-OFF

View Document

12/12/1312 December 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

19/11/1319 November 2013 PREVEXT FROM 31/03/2013 TO 31/07/2013

View Document

12/08/1312 August 2013 Annual return made up to 13 July 2013 with full list of shareholders

View Document

06/08/136 August 2013 REGISTERED OFFICE CHANGED ON 06/08/2013 FROM
C/O STANLEY YULE
79 CHURCH HILL
NORTHFIELD
BIRMINGHAM
B31 3UB
UNITED KINGDOM

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

18/09/1218 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

01/08/121 August 2012 Annual return made up to 13 July 2012 with full list of shareholders

View Document

13/12/1113 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/08/111 August 2011 Annual return made up to 13 July 2011 with full list of shareholders

View Document

16/12/1016 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

13/10/1013 October 2010 Annual return made up to 13 July 2010 with full list of shareholders

View Document

13/10/1013 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN FRANK BIGG / 01/05/2010

View Document

13/10/1013 October 2010 REGISTERED OFFICE CHANGED ON 13/10/2010 FROM SUITE D ASTOR HOUSE 282 LICHFIELD ROAD FOUR OAKS SUTTON COLDFIELD WEST MIDLANDS B74 2UG

View Document

18/03/1018 March 2010 CURRSHO FROM 31/07/2010 TO 31/03/2010

View Document

25/01/1025 January 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

15/07/0915 July 2009 RETURN MADE UP TO 13/07/09; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

03/09/083 September 2008 RETURN MADE UP TO 13/07/08; FULL LIST OF MEMBERS

View Document

27/05/0827 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

06/08/076 August 2007 RETURN MADE UP TO 13/07/07; FULL LIST OF MEMBERS

View Document

31/07/0731 July 2007 REGISTERED OFFICE CHANGED ON 31/07/07 FROM: G OFFICE CHANGED 31/07/07 9 PEPLINS WAY KINGS NORTON BIRMINGHAM B30 3NJ

View Document

04/05/074 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

08/09/068 September 2006 RETURN MADE UP TO 13/07/06; FULL LIST OF MEMBERS

View Document

17/08/0517 August 2005 SECRETARY RESIGNED

View Document

17/08/0517 August 2005 NEW SECRETARY APPOINTED

View Document

17/08/0517 August 2005 NEW DIRECTOR APPOINTED

View Document

17/08/0517 August 2005 DIRECTOR RESIGNED

View Document

13/07/0513 July 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company