BIG HOME SHOP LIMITED

Register to unlock more data on OkredoRegister

BIG HOME SHOP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08006212

Incorporation date

26/03/2012

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

C/O INTERPATH LTD, 10th Floor One Marsden Street, Manchester M2 1HWCopy
copy info iconCopy
See on map
Latest events (Record since 26/03/2012)
dot icon02/02/2024
Final Gazette dissolved following liquidation
dot icon02/11/2023
Notice of move from Administration to Dissolution
dot icon18/08/2023
Administrator's progress report
dot icon15/02/2023
Administrator's progress report
dot icon15/11/2022
Notice of extension of period of Administration
dot icon16/08/2022
Administrator's progress report
dot icon22/03/2022
Result of meeting of creditors
dot icon21/03/2022
Registered office address changed from 1 st Peter's Square Manchester M2 3AE to 10th Floor One Marsden Street Manchester M2 1HW on 2022-03-21
dot icon01/03/2022
Statement of administrator's proposal
dot icon23/02/2022
Statement of affairs with form AM02SOA
dot icon17/01/2022
Appointment of an administrator
dot icon17/01/2022
Registered office address changed from Suite 206 - Group First House 12a Mead Way Padiham Burnley Lancashire BB12 7NG England to 1 st Peter's Square Manchester M2 3AE on 2022-01-17
dot icon05/01/2022
Satisfaction of charge 080062120002 in full
dot icon29/10/2021
Registration of charge 080062120002, created on 2021-10-28
dot icon07/07/2021
Confirmation statement made on 2021-05-23 with updates
dot icon19/01/2021
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon19/01/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon19/01/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon19/01/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon29/05/2020
Confirmation statement made on 2020-05-23 with updates
dot icon02/04/2020
Termination of appointment of Thomas Patrick Heys as a director on 2020-03-20
dot icon27/09/2019
Accounts for a small company made up to 2018-12-31
dot icon21/06/2019
Confirmation statement made on 2019-05-23 with updates
dot icon11/04/2019
Director's details changed for Mr Thomas Patrick Heys on 2019-04-11
dot icon08/10/2018
Accounts for a small company made up to 2017-12-31
dot icon08/09/2018
Appointment of Mr Thomas Patrick Heys as a director on 2018-09-07
dot icon14/06/2018
Confirmation statement made on 2018-05-23 with updates
dot icon14/06/2018
Director's details changed for Mr Stephen Heys on 2018-06-14
dot icon07/10/2017
Accounts for a small company made up to 2016-12-31
dot icon23/06/2017
Confirmation statement made on 2017-05-23 with updates
dot icon05/10/2016
Accounts for a small company made up to 2015-12-31
dot icon06/06/2016
Annual return made up to 2016-05-23 with full list of shareholders
dot icon01/04/2016
Registration of charge 080062120001, created on 2016-03-31
dot icon17/03/2016
Registered office address changed from 1003 Jupiter House Mercury Rise, Altham Business Park Altham Accrington Lancashire BB5 5BY to Suite 206 - Group First House 12a Mead Way Padiham Burnley Lancashire BB12 7NG on 2016-03-17
dot icon19/11/2015
Termination of appointment of James Dickinson as a director on 2015-10-17
dot icon09/10/2015
Accounts for a small company made up to 2014-12-31
dot icon12/06/2015
Annual return made up to 2015-05-23 with full list of shareholders
dot icon09/06/2015
Termination of appointment of James Edward Ramsdale as a director on 2015-05-31
dot icon09/06/2015
Appointment of James Dickinson as a director on 2015-06-01
dot icon05/01/2015
Registered office address changed from Dawson Court Billington Road Industrial Estate Billington Road Burnley Lancashire BB11 5UB to 1003 Jupiter House Mercury Rise, Altham Business Park Altham Accrington Lancashire BB5 5BY on 2015-01-05
dot icon20/10/2014
Accounts for a small company made up to 2013-12-31
dot icon06/06/2014
Annual return made up to 2014-05-23 with full list of shareholders
dot icon30/01/2014
Termination of appointment of Stephen Heys as a director
dot icon30/01/2014
Appointment of Mr Stephen Heys as a director
dot icon02/10/2013
Accounts for a small company made up to 2012-12-31
dot icon12/08/2013
Annual return made up to 2013-05-23 with full list of shareholders
dot icon28/01/2013
Previous accounting period shortened from 2013-03-31 to 2012-12-31
dot icon31/07/2012
Appointment of James Edward Ramsdale as a director
dot icon23/05/2012
Annual return made up to 2012-05-23 with full list of shareholders
dot icon23/05/2012
Statement of capital following an allotment of shares on 2012-05-03
dot icon26/03/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2019
dot iconLast change occurred
31/12/2019

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2019
dot iconNext account date
31/12/2020
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr James Edward Ramsdale
Director
24/07/2012 - 31/05/2015
3
Heys, Thomas Patrick
Director
07/09/2018 - 20/03/2020
6
Heys, Stephen
Director
26/03/2012 - Present
44
Dickinson, James
Director
01/06/2015 - 17/10/2015
3
Heys, Stephen
Director
26/03/2012 - 26/03/2012
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BIG HOME SHOP LIMITED

BIG HOME SHOP LIMITED is an(a) Dissolved company incorporated on 26/03/2012 with the registered office located at C/O INTERPATH LTD, 10th Floor One Marsden Street, Manchester M2 1HW. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BIG HOME SHOP LIMITED?

toggle

BIG HOME SHOP LIMITED is currently Dissolved. It was registered on 26/03/2012 and dissolved on 02/02/2024.

Where is BIG HOME SHOP LIMITED located?

toggle

BIG HOME SHOP LIMITED is registered at C/O INTERPATH LTD, 10th Floor One Marsden Street, Manchester M2 1HW.

What does BIG HOME SHOP LIMITED do?

toggle

BIG HOME SHOP LIMITED operates in the Retail sale via mail order houses or via Internet (47.91 - SIC 2007) sector.

What is the latest filing for BIG HOME SHOP LIMITED?

toggle

The latest filing was on 02/02/2024: Final Gazette dissolved following liquidation.