BIG WOK LIMITED
Status | DISSOLVED |
Company No. | 07285440 |
Category | Private Limited Company |
Incorporated | 15 Jun 2010 |
Age | 13 years, 11 months, 19 days |
Jurisdiction | England Wales |
Dissolution | 18 Oct 2019 |
Years | 4 years, 7 months, 17 days |
SUMMARY
BIG WOK LIMITED is an dissolved private limited company with number 07285440. It was incorporated 13 years, 11 months, 19 days ago, on 15 June 2010 and it was dissolved 4 years, 7 months, 17 days ago, on 18 October 2019. The company address is C/O Dmc Recovery Limited C/O Dmc Recovery Limited, Stockport, SK3 8AX, Cheshire.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 18 Jul 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation disclaimer notice
Date: 27 Jun 2018
Category: Insolvency
Type: NDISC
Documents
Liquidation voluntary statement of affairs
Date: 21 Jun 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 21 Jun 2018
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 21 Jun 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 24 May 2018
Action Date: 24 May 2018
Category: Address
Type: AD01
Change date: 2018-05-24
Old address: Lalita Buildings,378 Walsall Road Perry Barr Birmingham B42 2LX
New address: C/O Dmc Recovery Limited 41 Greek Street Stockport Cheshire SK3 8AX
Documents
Accounts with accounts type total exemption full
Date: 28 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 28 Jun 2017
Action Date: 15 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-15
Documents
Notification of a person with significant control
Date: 28 Jun 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Patrick Yin Fai Lau
Documents
Accounts with accounts type total exemption small
Date: 21 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Jun 2016
Action Date: 15 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-15
Documents
Accounts with accounts type total exemption small
Date: 08 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Jun 2015
Action Date: 15 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-15
Documents
Accounts with accounts type total exemption small
Date: 22 Oct 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Termination director company with name termination date
Date: 10 Oct 2014
Action Date: 09 Oct 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Yiu Fai Kam
Termination date: 2014-10-09
Documents
Appoint person director company with name date
Date: 10 Oct 2014
Action Date: 09 Oct 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Patrick Yin Fai Lau
Appointment date: 2014-10-09
Documents
Annual return company with made up date full list shareholders
Date: 30 Jun 2014
Action Date: 15 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-15
Documents
Mortgage satisfy charge full
Date: 23 Oct 2013
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Accounts with accounts type total exemption small
Date: 23 Aug 2013
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Jun 2013
Action Date: 15 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-15
Documents
Termination director company with name
Date: 29 May 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ming Kam
Documents
Appoint person director company with name
Date: 29 May 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Yiu Fai Kam
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Capital allotment shares
Date: 12 Dec 2012
Action Date: 10 Aug 2011
Category: Capital
Type: SH01
Date: 2011-08-10
Capital : 2 GBP
Documents
Annual return company with made up date no member list
Date: 19 Jun 2012
Action Date: 15 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-15
Documents
Accounts with accounts type dormant
Date: 19 Jan 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Legacy
Date: 21 Sep 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Annual return company with made up date full list shareholders
Date: 21 Jun 2011
Action Date: 15 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-15
Documents
Some Companies
64B HYTHE STREET,DARTFORD,DA1 1BX
Number: | 10336089 |
Status: | ACTIVE |
Category: | Private Limited Company |
COGENT FINANCIAL PLANNING LIMITED
11 MAYFIELDS,BEDFORDSHIRE,SG17 5AU
Number: | 05078887 |
Status: | ACTIVE |
Category: | Private Limited Company |
COUPLING PROTECTION SYSTEMS LIMITED
WHITE CITY WORKS REAR OF 168 SOUTHWELL ROAD EAST,MANSFIELD,NG21 0EH
Number: | 05264775 |
Status: | ACTIVE |
Category: | Private Limited Company |
GLOBAL PROCESSING SERVICES (UK) LIMITED
12TH FLOOR BEAUFORT HOUSE,LONDON,EC3A 7BB
Number: | 09926803 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 EAST CUT THROUGH,LONDON,SW8 5JB
Number: | 04142211 |
Status: | ACTIVE |
Category: | Private Limited Company |
MIDDLEFIELD INTERNATIONAL LIMITED
288 BISHOPSGATE,LONDON,EC2M 4QP
Number: | 02585440 |
Status: | ACTIVE |
Category: | Private Limited Company |