BIGSTONE DEVELOPMENTS LTD

Register to unlock more data on OkredoRegister

BIGSTONE DEVELOPMENTS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09368294

Incorporation date

29/12/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

4 Glasshouse Studios Fryern Court Road, Burgate, Fordingbridge SP6 1QXCopy
copy info iconCopy
See on map
Latest events (Record since 29/12/2014)
dot icon12/03/2024
Final Gazette dissolved via voluntary strike-off
dot icon26/12/2023
First Gazette notice for voluntary strike-off
dot icon14/12/2023
Application to strike the company off the register
dot icon11/05/2023
Confirmation statement made on 2023-04-28 with no updates
dot icon28/06/2022
Total exemption full accounts made up to 2022-03-30
dot icon23/05/2022
Confirmation statement made on 2022-04-28 with no updates
dot icon20/05/2022
Change of details for Mr Nigel Phillip Kearney as a person with significant control on 2017-04-28
dot icon20/05/2022
Second filing of Confirmation Statement dated 2019-04-28
dot icon22/12/2021
Total exemption full accounts made up to 2021-03-30
dot icon17/05/2021
Confirmation statement made on 2021-04-28 with no updates
dot icon29/03/2021
Total exemption full accounts made up to 2020-03-30
dot icon28/04/2020
Confirmation statement made on 2020-04-28 with no updates
dot icon10/03/2020
Total exemption full accounts made up to 2019-03-30
dot icon27/12/2019
Previous accounting period shortened from 2019-03-31 to 2019-03-30
dot icon27/12/2019
Registered office address changed from Bennett Verby 7 st. Petersgate Stockport SK1 1EB England to 4 Glasshouse Studios Fryern Court Road Burgate Fordingbridge SP6 1QX on 2019-12-27
dot icon05/06/2019
28/04/19 Statement of Capital gbp 3
dot icon10/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon01/06/2018
Confirmation statement made on 2018-04-28 with no updates
dot icon19/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon15/08/2017
Satisfaction of charge 093682940006 in full
dot icon10/08/2017
Registration of charge 093682940007, created on 2017-07-27
dot icon07/08/2017
Registration of charge 093682940006, created on 2017-07-27
dot icon29/06/2017
Second filing of Confirmation Statement dated 28/04/2017
dot icon28/04/2017
Confirmation statement made on 2017-04-28 with updates
dot icon12/04/2017
Termination of appointment of Chelsea Hannah Maugham as a director on 2017-04-12
dot icon12/04/2017
Termination of appointment of Christopher James Kearney as a director on 2017-04-12
dot icon13/03/2017
Registered office address changed from Moor Lodge Ovenhill Road New Mills High Peak SK22 4QL to Bennett Verby 7 st. Petersgate Stockport SK1 1EB on 2017-03-13
dot icon06/03/2017
Current accounting period extended from 2016-12-31 to 2017-03-31
dot icon17/02/2017
Confirmation statement made on 2016-12-29 with updates
dot icon25/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon18/05/2016
Statement of capital following an allotment of shares on 2016-04-08
dot icon18/05/2016
Appointment of Miss Chelsea Hannah Maugham as a director on 2016-04-08
dot icon18/05/2016
Appointment of Mr Christopher James Kearney as a director on 2016-04-08
dot icon20/01/2016
Annual return made up to 2015-12-29 with full list of shareholders
dot icon31/07/2015
Registration of charge 093682940003, created on 2015-07-21
dot icon31/07/2015
Registration of charge 093682940004, created on 2015-07-21
dot icon31/07/2015
Registration of charge 093682940005, created on 2015-07-21
dot icon19/04/2015
Certificate of change of name
dot icon19/03/2015
Registration of charge 093682940002, created on 2015-03-18
dot icon05/03/2015
Change of name notice
dot icon03/03/2015
Registration of charge 093682940001, created on 2015-02-19
dot icon29/12/2014
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/03/2022
dot iconLast change occurred
30/03/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/03/2022
dot iconNext account date
30/03/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
111.89K
-
0.00
-
-
2022
0
111.89K
-
0.00
-
-
2022
0
111.89K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

111.89K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Nigel Phillip Kearney
Director
29/12/2014 - Present
7
Kearney, Christopher James
Director
08/04/2016 - 12/04/2017
-
Maugham, Chelsea Hannah
Director
08/04/2016 - 12/04/2017
-

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+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BIGSTONE DEVELOPMENTS LTD

BIGSTONE DEVELOPMENTS LTD is an(a) Dissolved company incorporated on 29/12/2014 with the registered office located at 4 Glasshouse Studios Fryern Court Road, Burgate, Fordingbridge SP6 1QX. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BIGSTONE DEVELOPMENTS LTD?

toggle

BIGSTONE DEVELOPMENTS LTD is currently Dissolved. It was registered on 29/12/2014 and dissolved on 12/03/2024.

Where is BIGSTONE DEVELOPMENTS LTD located?

toggle

BIGSTONE DEVELOPMENTS LTD is registered at 4 Glasshouse Studios Fryern Court Road, Burgate, Fordingbridge SP6 1QX.

What does BIGSTONE DEVELOPMENTS LTD do?

toggle

BIGSTONE DEVELOPMENTS LTD operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for BIGSTONE DEVELOPMENTS LTD?

toggle

The latest filing was on 12/03/2024: Final Gazette dissolved via voluntary strike-off.