BIG WOK LIMITED

C/O Dmc Recovery Limited C/O Dmc Recovery Limited, Stockport, SK3 8AX, Cheshire
StatusDISSOLVED
Company No.07285440
CategoryPrivate Limited Company
Incorporated15 Jun 2010
Age13 years, 11 months, 19 days
JurisdictionEngland Wales
Dissolution18 Oct 2019
Years4 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

Gazette dissolved liquidation

Date: 18 Oct 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 18 Jul 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation disclaimer notice

Date: 27 Jun 2018

Category: Insolvency

Type: NDISC

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 21 Jun 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 21 Jun 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 21 Jun 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 23 Oct 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 29 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ming Kam

Documents

View document PDF

Appoint person director company with name

Date: 29 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Yiu Fai Kam

Documents

View document PDF

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

View document PDF

Capital allotment shares

Date: 12 Dec 2012

Action Date: 10 Aug 2011

Category: Capital

Type: SH01

Date: 2011-08-10

Capital : 2 GBP

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 21 Sep 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 15 Jun 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AZIMUTH LTD

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

KEYSFORSUCCESS LTD.

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

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