Advanced company searchLink opens in new window

THE BIG MOUNTAIN DESIGN LIMITED

Company number 07652898

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)
04 Oct 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Jul 2022 GAZ1(A) First Gazette notice for voluntary strike-off
12 Jul 2022 DS01 Application to strike the company off the register
30 Dec 2021 AA Micro company accounts made up to 31 May 2021
14 Sep 2021 DISS40 Compulsory strike-off action has been discontinued
13 Sep 2021 CS01 Confirmation statement made on 31 May 2021 with no updates
17 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
21 Dec 2020 AA Micro company accounts made up to 31 May 2020
07 Jul 2020 CS01 Confirmation statement made on 31 May 2020 with no updates
31 Jan 2020 AA Micro company accounts made up to 31 May 2019
18 Jul 2019 CS01 Confirmation statement made on 31 May 2019 with no updates
18 Jul 2019 AD01 Registered office address changed from 24 Horley Road St Werburghs Bristol BS2 9TJ England to Old Market Manor Barton Manor Bristol BS2 0RL on 18 July 2019
05 Mar 2019 AAMD Amended total exemption full accounts made up to 31 May 2018
26 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
06 Jun 2018 CS01 Confirmation statement made on 31 May 2018 with no updates
14 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
15 Jun 2017 CS01 Confirmation statement made on 31 May 2017 with updates
19 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
31 May 2016 AR01 Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
29 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
07 Jan 2016 AD01 Registered office address changed from Flat 22 50 Roman Road London London E2 0LT to 24 Horley Road St Werburghs Bristol BS2 9TJ on 7 January 2016
07 Jan 2016 CH01 Director's details changed for Miss Elisabeth Iris Wylson on 7 January 2016
02 Jun 2015 AR01 Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
28 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
14 Jul 2014 CH01 Director's details changed for Miss Elisabeth Iris Wylson on 24 February 2014