BIGGER OF BAILGATE LIMITED

Company Documents

DateDescription
19/02/1919 February 2019 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

19/11/1819 November 2018 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1

View Document

31/01/1831 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

14/12/1714 December 2017 REGISTERED OFFICE CHANGED ON 14/12/2017 FROM TOWER HOUSE LUCY TOWER STREET LINCOLN LINCOLNSHIRE LN1 1XW ENGLAND

View Document

06/12/176 December 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

06/12/176 December 2017 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

06/12/176 December 2017 SPECIAL RESOLUTION TO WIND UP

View Document

28/11/1728 November 2017 CONFIRMATION STATEMENT MADE ON 27/11/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES

View Document

03/10/163 October 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

03/10/163 October 2016 PREVEXT FROM 31/01/2016 TO 30/06/2016

View Document

25/07/1625 July 2016 REGISTERED OFFICE CHANGED ON 25/07/2016 FROM 48 BAILGATE LINCOLN LINCOLNSHIRE LN1 3AP

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

07/12/157 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS NELLIE BIGGER / 01/07/2015

View Document

07/12/157 December 2015 Annual return made up to 27 November 2015 with full list of shareholders

View Document

25/06/1525 June 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

04/12/144 December 2014 Annual return made up to 27 November 2014 with full list of shareholders

View Document

02/07/142 July 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

27/11/1327 November 2013 Annual return made up to 27 November 2013 with full list of shareholders

View Document

09/05/139 May 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

19/12/1219 December 2012 Annual return made up to 27 November 2012 with full list of shareholders

View Document

27/04/1227 April 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

21/12/1121 December 2011 Annual return made up to 27 November 2011 with full list of shareholders

View Document

19/05/1119 May 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

13/04/1113 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES MADDEN / 01/01/2010

View Document

23/12/1023 December 2010 Annual return made up to 27 November 2010 with full list of shareholders

View Document

01/07/101 July 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER BIGGER / 23/10/2009

View Document

08/12/098 December 2009 Annual return made up to 27 November 2009 with full list of shareholders

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS NELLIE BIGGER / 02/10/2009

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES MADDEN / 02/10/2009

View Document

08/12/098 December 2009 SECRETARY'S CHANGE OF PARTICULARS / ANDREW JAMES MADDEN / 02/10/2009

View Document

15/05/0915 May 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

15/12/0815 December 2008 RETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS

View Document

22/05/0822 May 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

05/12/075 December 2007 RETURN MADE UP TO 27/11/07; FULL LIST OF MEMBERS

View Document

03/06/073 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

19/12/0619 December 2006 RETURN MADE UP TO 27/11/06; FULL LIST OF MEMBERS

View Document

19/06/0619 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

28/11/0528 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

28/11/0528 November 2005 RETURN MADE UP TO 27/11/05; FULL LIST OF MEMBERS

View Document

15/06/0515 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

03/12/043 December 2004 RETURN MADE UP TO 27/11/04; FULL LIST OF MEMBERS

View Document

04/08/044 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

14/01/0414 January 2004 RETURN MADE UP TO 27/11/03; FULL LIST OF MEMBERS

View Document

18/09/0318 September 2003 ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/01/04

View Document

07/01/037 January 2003 NEW DIRECTOR APPOINTED

View Document

09/12/029 December 2002 NEW DIRECTOR APPOINTED

View Document

09/12/029 December 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/12/029 December 2002 REGISTERED OFFICE CHANGED ON 09/12/02 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

09/12/029 December 2002 DIRECTOR RESIGNED

View Document

09/12/029 December 2002 SECRETARY RESIGNED

View Document

27/11/0227 November 2002 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