BIG SKY HUNTING LIMITED

Register to unlock more data on OkredoRegister

BIG SKY HUNTING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08040361

Incorporation date

23/04/2012

Size

Dormant

Contacts

Registered address

Registered address

19 Peckover Street, Bradford BD1 5BDCopy
copy info iconCopy
See on map
Latest events (Record since 23/04/2012)
dot icon03/02/2026
Final Gazette dissolved via compulsory strike-off
dot icon10/10/2023
Compulsory strike-off action has been suspended
dot icon19/09/2023
First Gazette notice for compulsory strike-off
dot icon17/07/2023
Cessation of Roman Lakatos as a person with significant control on 2023-04-12
dot icon17/07/2023
Termination of appointment of Roman Lakatos as a director on 2023-04-12
dot icon17/07/2023
Registered office address changed from 52 the Gables Keighley BD21 2NB England to 19 Peckover Street Bradford BD1 5BD on 2023-07-17
dot icon26/04/2023
Confirmation statement made on 2023-04-23 with updates
dot icon26/04/2023
Compulsory strike-off action has been discontinued
dot icon25/04/2023
Termination of appointment of Ghulum Julani as a director on 2023-04-12
dot icon25/04/2023
Cessation of Ghulam Julani as a person with significant control on 2023-04-12
dot icon25/04/2023
Registered office address changed from 57 Horton Grange Road Bradford BD7 3AH England to 52 the Gables Keighley BD21 2NB on 2023-04-25
dot icon25/04/2023
Appointment of Mr Roman Lakatos as a director on 2023-04-12
dot icon25/04/2023
Notification of Roman Lakatos as a person with significant control on 2023-04-12
dot icon12/04/2023
Compulsory strike-off action has been suspended
dot icon28/02/2023
First Gazette notice for compulsory strike-off
dot icon03/08/2022
Confirmation statement made on 2022-04-23 with no updates
dot icon02/12/2021
Compulsory strike-off action has been discontinued
dot icon01/12/2021
Confirmation statement made on 2021-04-23 with updates
dot icon01/12/2021
Cessation of Alan Ingleson as a person with significant control on 2021-01-11
dot icon01/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon26/10/2021
Certificate of change of name
dot icon25/10/2021
Registered office address changed from Suite 13 Merchants House 19 - 23 Peckover Street Little Germany Bradford BD1 5BD England to 57 Horton Grange Road Bradford BD7 3AH on 2021-10-25
dot icon17/08/2021
Compulsory strike-off action has been suspended
dot icon13/07/2021
First Gazette notice for compulsory strike-off
dot icon31/03/2021
Accounts for a dormant company made up to 2020-03-31
dot icon12/01/2021
Compulsory strike-off action has been discontinued
dot icon11/01/2021
Termination of appointment of Alan Ingleson as a director on 2021-01-11
dot icon11/01/2021
Notification of Ghulam Julani as a person with significant control on 2021-01-11
dot icon11/01/2021
Appointment of Mr Ghulum Julani as a director on 2021-01-11
dot icon11/01/2021
Termination of appointment of Philip Alexander Hirst as a director on 2021-01-11
dot icon11/01/2021
Registered office address changed from 95 High Street Yeadon Leeds LS19 7TA England to Suite 13 Merchants House 19 - 23 Peckover Street Little Germany Bradford BD1 5BD on 2021-01-11
dot icon11/01/2021
Confirmation statement made on 2020-04-23 with no updates
dot icon12/12/2020
Compulsory strike-off action has been suspended
dot icon10/11/2020
First Gazette notice for compulsory strike-off
dot icon05/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon14/05/2019
Confirmation statement made on 2019-04-23 with no updates
dot icon06/02/2019
Appointment of Mr Alan Ingleson as a director on 2019-02-06
dot icon31/01/2019
Termination of appointment of Catherine Ingleson as a director on 2019-01-31
dot icon31/01/2019
Termination of appointment of Alan Ingleson as a director on 2019-01-31
dot icon10/01/2019
Accounts for a dormant company made up to 2018-03-31
dot icon03/01/2019
Appointment of Mr Philip Alexander Hirst as a director on 2019-01-03
dot icon11/05/2018
Registered office address changed from 5 Commercial Street Ystradgynlais Swansea SA9 1HD Wales to 95 High Street Yeadon Leeds LS19 7TA on 2018-05-11
dot icon09/05/2018
Confirmation statement made on 2018-04-23 with no updates
dot icon17/04/2018
Appointment of Mrs Catherine Ingleson as a director on 2018-04-16
dot icon14/02/2018
Registered office address changed from Cambridge Works Cambridge Grove Hove BN3 3ED United Kingdom to 5 Commercial Street Ystradgynlais Swansea SA9 1HD on 2018-02-14
dot icon27/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon24/08/2017
Registered office address changed from Suite 12 Regency House 91 Western Road Brighton BN1 2NW England to Cambridge Works Cambridge Grove Hove BN3 3ED on 2017-08-24
dot icon26/04/2017
Confirmation statement made on 2017-04-23 with updates
dot icon28/02/2017
Total exemption small company accounts made up to 2016-03-31
dot icon03/10/2016
Previous accounting period shortened from 2016-04-30 to 2016-03-31
dot icon06/05/2016
Annual return made up to 2016-04-23 with full list of shareholders
dot icon06/05/2016
Director's details changed for Alan Ingleson on 2016-04-01
dot icon25/02/2016
Registered office address changed from 5 Commercial Street Ystradgynlais Swansea SA9 1HD Wales to Suite 12 Regency House 91 Western Road Brighton BN1 2NW on 2016-02-25
dot icon31/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon19/01/2016
Registered office address changed from 91 Suite 12, Regency House Western Road Brighton East Sussex BN1 2NW England to 5 Commercial Street Ystradgynlais Swansea SA9 1HD on 2016-01-19
dot icon16/12/2015
Registered office address changed from Unit 21 the Coach House Owlers Ings Road Brighouse West Yorkshire HD6 1EJ to 91 Suite 12, Regency House Western Road Brighton East Sussex BN1 2NW on 2015-12-16
dot icon29/04/2015
Annual return made up to 2015-04-23 with full list of shareholders
dot icon30/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon25/06/2014
Registered office address changed from the Courtyard 75a Odsal Road Bradford West Yorkshire BD6 1PN on 2014-06-25
dot icon30/04/2014
Annual return made up to 2014-04-23 with full list of shareholders
dot icon30/04/2014
Registered office address changed from C/O Lynne Peggs the Courtyard 75a Odsal Road Bradford West Yorkshire BD6 1PN England on 2014-04-30
dot icon27/03/2014
Registered office address changed from C7-C8 Spectrum Business Centre Anthony's Way Rochester Kent ME2 4NP United Kingdom on 2014-03-27
dot icon22/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon30/10/2013
Registered office address changed from 18 Sackville Road Hove BN3 3FA England on 2013-10-30
dot icon30/05/2013
Annual return made up to 2013-04-23 with full list of shareholders
dot icon23/04/2012
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2021
dot iconNext confirmation date
23/04/2024
dot iconLast change occurred
31/03/2021

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2021
dot iconNext account date
31/03/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.00
-
0.00
-
-
2021
-
1.00
-
0.00
-
-

Employees

2021

Employees

-

Net Assets(GBP)

1.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ingleson, Alan
Director
06/02/2019 - 11/01/2021
38
Hirst, Philip Alexander
Director
03/01/2019 - 11/01/2021
84
Ingleson, Catherine
Director
16/04/2018 - 31/01/2019
5
Julani, Ghulum
Director
11/01/2021 - 12/04/2023
6
Ingleson, Alan
Director
23/04/2012 - 31/01/2019
-

Persons with Significant Control

5
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 SKY HUNTING LIMITED

BIG SKY HUNTING LIMITED is an(a) Dissolved company incorporated on 23/04/2012 with the registered office located at 19 Peckover Street, Bradford BD1 5BD. There is currently no active directors 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 SKY HUNTING LIMITED?

toggle

BIG SKY HUNTING LIMITED is currently Dissolved. It was registered on 23/04/2012 and dissolved on 03/02/2026.

Where is BIG SKY HUNTING LIMITED located?

toggle

BIG SKY HUNTING LIMITED is registered at 19 Peckover Street, Bradford BD1 5BD.

What does BIG SKY HUNTING LIMITED do?

toggle

BIG SKY HUNTING LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for BIG SKY HUNTING LIMITED?

toggle

The latest filing was on 03/02/2026: Final Gazette dissolved via compulsory strike-off.