Cp Bigwood Holdings Limited

DataGardener
dissolved

Cp Bigwood Holdings Limited

05939095Private Limited With Share Capital

17 Regan Way, Chetwynd Business Park, Chilwell, Nottingham, NG96RZ
Incorporated

18/09/2006

Company Age

19 years

Directors

3

Employees

SIC Code

68320

Risk

Company Overview

Registration, classification & business activity

Cp Bigwood Holdings Limited (05939095) is a private limited with share capital incorporated on 18/09/2006 (19 years old) and registered in nottingham, NG96RZ. The company operates under SIC code 68320 - management of real estate on a fee or contract basis.

Private Limited With Share Capital
SIC: 68320
Incorporated 18/09/2006
NG96RZ

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

1

Shareholders

Board of Directors

2

Charges

4

Registered

0

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

90
Gazette Dissolved Voluntary
Category:Gazette
Date:19-04-2022
Gazette Notice Voluntary
Category:Gazette
Date:01-02-2022
Dissolution Application Strike Off Company
Category:Dissolution
Date:20-01-2022
Accounts With Accounts Type Dormant
Category:Accounts
Date:12-01-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-10-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:29-09-2021
Termination Secretary Company With Name Termination Date
Category:Officers
Date:02-06-2021
Appoint Person Secretary Company With Name Date
Category:Officers
Date:02-06-2021
Accounts With Accounts Type Dormant
Category:Accounts
Date:14-04-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-09-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:07-05-2020
Appoint Person Secretary Company With Name Date
Category:Officers
Date:08-04-2020
Termination Secretary Company With Name Termination Date
Category:Officers
Date:08-04-2020
Accounts With Accounts Type Small
Category:Accounts
Date:05-01-2020
Appoint Person Secretary Company With Name Date
Category:Officers
Date:30-09-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:30-09-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-09-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:10-09-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:10-09-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:10-09-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-09-2019
Legacy
Category:Capital
Date:28-03-2019
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:28-03-2019
Legacy
Category:Insolvency
Date:28-03-2019
Resolution
Category:Resolution
Date:28-03-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-11-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-11-2018
Accounts With Accounts Type Small
Category:Accounts
Date:16-10-2018
Resolution
Category:Resolution
Date:03-10-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-10-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-09-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:04-09-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:02-05-2018
Appoint Person Secretary Company With Name Date
Category:Officers
Date:02-05-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-09-2017
Accounts With Accounts Type Small
Category:Accounts
Date:10-08-2017
Accounts With Accounts Type Full
Category:Accounts
Date:09-01-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-10-2016
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:08-04-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-03-2016
Statement Of Companys Objects
Category:Change Of Constitution
Date:11-02-2016
Resolution
Category:Resolution
Date:26-01-2016
Certificate Change Of Name Company
Category:Change Of Name
Date:25-01-2016
Change Of Name Notice
Category:Change Of Name
Date:25-01-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-12-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-12-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:24-12-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:24-12-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:24-12-2015
Appoint Person Secretary Company With Name Date
Category:Officers
Date:24-12-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:24-12-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:24-12-2015
Gazette Filings Brought Up To Date
Category:Gazette
Date:16-12-2015
Gazette Notice Compulsory
Category:Gazette
Date:15-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-12-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-12-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-12-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-12-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-10-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-03-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-12-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-03-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-12-2011
Change Person Secretary Company With Change Date
Category:Officers
Date:12-12-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-04-2011
Legacy
Category:Mortgage
Date:24-12-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-09-2010
Change Person Director Company With Change Date
Category:Officers
Date:21-09-2010
Change Person Director Company With Change Date
Category:Officers
Date:21-09-2010
Change Person Director Company With Change Date
Category:Officers
Date:21-09-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-03-2010
Legacy
Category:Annual Return
Date:23-09-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-05-2009
Legacy
Category:Mortgage
Date:16-05-2009
Legacy
Category:Annual Return
Date:02-10-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-05-2008
Legacy
Category:Annual Return
Date:17-12-2007
Legacy
Category:Capital
Date:22-07-2007
Legacy
Category:Mortgage
Date:25-05-2007
Legacy
Category:Address
Date:13-04-2007
Legacy
Category:Capital
Date:14-12-2006
Legacy
Category:Officers
Date:29-11-2006
Legacy
Category:Accounts
Date:29-11-2006
Legacy
Category:Officers
Date:28-09-2006
Legacy
Category:Officers
Date:28-09-2006
Legacy
Category:Officers
Date:21-09-2006
Legacy
Category:Officers
Date:21-09-2006
Incorporation Company
Category:Incorporation
Date:18-09-2006

Risk Assessment

Not Rated

International Score

Accounts

Typedormant
Due Date31/12/2022
Filing Date11/01/2022
Latest Accounts31/03/2021

Trading Addresses

17 Regan Way, Chilwell, Beeston, Nottingham, NG96RZRegistered

Contact

17 Regan Way, Chetwynd Business Park, Chilwell, Nottingham, NG96RZ