BIG HOUSE HOLIDAYS LTD

Bank House Market Place Bank House Market Place, Norwich, NR10 4JJ, England
StatusDISSOLVED
Company No.06584617
CategoryPrivate Limited Company
Incorporated06 May 2008
Age16 years, 14 days
JurisdictionEngland Wales
Dissolution13 Dec 2022
Years1 year, 5 months, 7 days

SUMMARY

BIG HOUSE HOLIDAYS LTD is an dissolved private limited company with number 06584617. It was incorporated 16 years, 14 days ago, on 06 May 2008 and it was dissolved 1 year, 5 months, 7 days ago, on 13 December 2022. The company address is Bank House Market Place Bank House Market Place, Norwich, NR10 4JJ, England.



Company Fillings

Gazette dissolved voluntary

Date: 13 Dec 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 06 Sep 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 30 Aug 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jul 2022

Action Date: 01 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jul 2022

Action Date: 04 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-05-04

Officer name: Richard Marriott Ellis

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 May 2022

Action Date: 10 May 2022

Category: Address

Type: AD01

Old address: Travel Chapter House Gammaton Road Bideford EX39 4DF England

Change date: 2022-05-10

New address: Bank House Market Place Reepham Norwich NR10 4JJ

Documents

View document PDF

Appoint person director company with name date

Date: 09 May 2022

Action Date: 04 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-05-04

Officer name: Mrs Jayne Claire Mcclure

Documents

View document PDF

Appoint person director company with name date

Date: 09 May 2022

Action Date: 04 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-05-04

Officer name: Mr Timothy John Andrew Buss

Documents

View document PDF

Termination director company with name termination date

Date: 09 May 2022

Action Date: 04 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-05-04

Officer name: James Ashley Ellis

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 May 2022

Action Date: 09 May 2022

Category: Address

Type: AD01

New address: Travel Chapter House Gammaton Road Bideford EX39 4DF

Old address: Bank House Market Place Reepham Norwich NR10 4JJ England

Change date: 2022-05-09

Documents

View document PDF

Change to a person with significant control

Date: 13 Apr 2022

Action Date: 28 Feb 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2017-02-28

Psc name: Ready to Travel Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Apr 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jul 2021

Action Date: 01 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-01

Documents

View document PDF

Change person director company with change date

Date: 09 Jul 2021

Action Date: 01 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard Marriott Ellis

Change date: 2021-07-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change person director company with change date

Date: 07 Jul 2020

Action Date: 28 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-08-28

Officer name: Mr John Nicholas Willmot

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2020

Action Date: 01 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jul 2019

Action Date: 01 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jul 2018

Action Date: 01 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-01

Documents

View document PDF

Change account reference date company current shortened

Date: 30 Nov 2017

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2018-02-27

New date: 2017-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Nov 2017

Action Date: 27 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-27

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Nov 2017

Action Date: 01 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-01

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 Jun 2017

Action Date: 27 Feb 2017

Category: Accounts

Type: AA01

New date: 2017-02-27

Made up date: 2017-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Mar 2017

Action Date: 20 Mar 2017

Category: Address

Type: AD01

New address: Bank House Market Place Reepham Norwich NR10 4JJ

Change date: 2017-03-20

Old address: Windsor House 103 Whitehall Road Colchester Essex CO2 8HA

Documents

View document PDF

Termination director company with name termination date

Date: 20 Mar 2017

Action Date: 28 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-02-28

Officer name: John Robert Hammond

Documents

View document PDF

Termination director company with name termination date

Date: 20 Mar 2017

Action Date: 28 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-02-28

Officer name: Elizabeth Caroline Hammond

Documents

View document PDF

Appoint person director company with name date

Date: 20 Mar 2017

Action Date: 28 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Nicholas Willmot

Appointment date: 2017-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 20 Mar 2017

Action Date: 28 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Ashley Ellis

Appointment date: 2017-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 20 Mar 2017

Action Date: 28 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-02-28

Officer name: Mr Richard Marriott Ellis

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Dec 2016

Action Date: 14 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Dec 2015

Action Date: 14 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Dec 2014

Action Date: 14 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Nov 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Dec 2013

Action Date: 14 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Dec 2012

Action Date: 14 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Nov 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Dec 2011

Action Date: 14 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Nov 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Dec 2010

Action Date: 14 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Dec 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Nov 2009

Action Date: 14 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-14

Documents

View document PDF

Legacy

Date: 14 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 06/05/09; full list of members

Documents

View document PDF

Legacy

Date: 04 Jun 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/05/2009 to 31/03/2009

Documents

View document PDF

Incorporation company

Date: 06 May 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLERMONT GROUP LTD

27 CAMBRIDGE PARK,LONDON,E11 4PU

Number:11173812
Status:ACTIVE
Category:Private Limited Company

EAST DUNBARTONSHIRE LEISURE AND CULTURE TRUST

KIRKINTILLOCH TOWN HALL UNION STREET,GLASGOW,G66 1DH

Number:SC389516
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

KRISBEE COLLECTION LTD

41 CHESTER DRIVE,HARROW,HA2 7PX

Number:10683608
Status:ACTIVE
Category:Private Limited Company

M GOSTELOW LTD

855 HERTFORD ROAD,ENFIELD,EN3 6UH

Number:08798067
Status:ACTIVE
Category:Private Limited Company

MUSASHI AUTO PARTS UK LIMITED

6 HAWTIN INDUSTRIAL PARK,BLACKWOOD,NP12 2EU

Number:02838670
Status:ACTIVE
Category:Private Limited Company

TELEKONNECTORS UK LIMITED

1 THE GREEN,RICHMOND,TW9 1PL

Number:11004643
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source