SDL BIGWOOD LIMITED

17 Regan Way 17 Regan Way, Nottingham, NG9 6RZ, England
StatusDISSOLVED
Company No.09910142
CategoryPrivate Limited Company
Incorporated09 Dec 2015
Age8 years, 6 months, 27 days
JurisdictionEngland Wales
Dissolution27 Dec 2022
Years1 year, 6 months, 9 days

SUMMARY

SDL BIGWOOD LIMITED is an dissolved private limited company with number 09910142. It was incorporated 8 years, 6 months, 27 days ago, on 09 December 2015 and it was dissolved 1 year, 6 months, 9 days ago, on 27 December 2022. The company address is 17 Regan Way 17 Regan Way, Nottingham, NG9 6RZ, England.



Company Fillings

Gazette dissolved voluntary

Date: 27 Dec 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 09 Mar 2022

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 01 Feb 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 20 Jan 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jan 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Nov 2021

Action Date: 08 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-08

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Jun 2021

Action Date: 25 May 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Hayley Rebecca Kinsey

Termination date: 2021-05-25

Documents

View document PDF

Appoint person secretary company with name date

Date: 02 Jun 2021

Action Date: 26 May 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Amy Louise Ingers

Appointment date: 2021-05-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Apr 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Feb 2021

Action Date: 04 Dec 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Sdl Property Services Group Limited

Cessation date: 2020-12-04

Documents

View document PDF

Notification of a person with significant control

Date: 05 Feb 2021

Action Date: 04 Dec 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Wise Living Developments Limited

Notification date: 2020-12-04

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Jan 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 099101420003

Documents

View document PDF

Resolution

Date: 31 Dec 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Nov 2020

Action Date: 08 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-08

Documents

View document PDF

Termination director company with name termination date

Date: 07 May 2020

Action Date: 30 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patrick John Lindley

Termination date: 2020-04-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 08 Apr 2020

Action Date: 27 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Hayley Rebecca Kinsey

Appointment date: 2020-03-27

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Apr 2020

Action Date: 27 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Catherine Sara Staley

Termination date: 2020-03-27

Documents

View document PDF

Accounts with accounts type small

Date: 05 Jan 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Nov 2019

Action Date: 08 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-08

Documents

View document PDF

Appoint person secretary company with name date

Date: 30 Sep 2019

Action Date: 30 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Catherine Sara Staley

Appointment date: 2019-09-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Sep 2019

Action Date: 30 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sarah Kate Tuck

Termination date: 2019-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 10 Sep 2019

Action Date: 10 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Michael Deller

Appointment date: 2019-09-10

Documents

View document PDF

Appoint person director company with name date

Date: 10 Sep 2019

Action Date: 10 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Patrick John Lindley

Appointment date: 2019-09-10

Documents

View document PDF

Change person director company with change date

Date: 10 Sep 2019

Action Date: 10 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-09-10

Officer name: Mr Paul Robert Gratton

Documents

View document PDF

Termination director company with name termination date

Date: 10 Sep 2019

Action Date: 10 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colin James Anderton

Termination date: 2019-09-10

Documents

View document PDF

Change person director company with change date

Date: 10 Sep 2019

Action Date: 10 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-09-10

Officer name: Mr Colin James Anderton

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Sep 2019

Action Date: 10 Sep 2019

Category: Address

Type: AD01

Change date: 2019-09-10

Old address: 3-4 Regan Way Chetwynd Business Park Chilwell, Beeston Nottingham NG9 6RZ England

New address: 17 Regan Way Chetwynd Business Park, Chilwell Nottingham NG9 6RZ

Documents

View document PDF

Legacy

Date: 28 Mar 2019

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 28 Mar 2019

Action Date: 28 Mar 2019

Category: Capital

Type: SH19

Date: 2019-03-28

Capital : 1 GBP

Documents

View document PDF

Legacy

Date: 28 Mar 2019

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 26/03/19

Documents

View document PDF

Resolution

Date: 28 Mar 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 10 Dec 2018

Action Date: 08 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-08

Documents

View document PDF

Resolution

Date: 13 Nov 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Nov 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 099101420002

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Nov 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 099101420001

Documents

View document PDF

Accounts with accounts type small

Date: 15 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Resolution

Date: 03 Oct 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 03 Oct 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Sep 2018

Action Date: 14 Sep 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 099101420003

Charge creation date: 2018-09-14

Documents

View document PDF

Change to a person with significant control

Date: 12 Sep 2018

Action Date: 03 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2017-07-03

Psc name: Shepherd Direct Limited

Documents

View document PDF

Termination director company with name termination date

Date: 04 Sep 2018

Action Date: 04 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Simonds

Termination date: 2018-09-04

Documents

View document PDF

Termination director company with name termination date

Date: 04 Sep 2018

Action Date: 04 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Roderick John Daly

Termination date: 2018-09-04

Documents

View document PDF

Appoint person secretary company with name date

Date: 02 May 2018

Action Date: 01 May 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Sarah Kate Tuck

Appointment date: 2018-05-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 May 2018

Action Date: 30 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Catherine Sara Staley

Termination date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Dec 2017

Action Date: 08 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-08

Documents

View document PDF

Accounts with accounts type full

Date: 10 Aug 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 15 May 2017

Action Date: 12 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brett Williams

Termination date: 2017-05-12

Documents

View document PDF

Resolution

Date: 25 Jan 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Dec 2016

Action Date: 08 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-08

Documents

View document PDF

Resolution

Date: 14 Jun 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person secretary company with name date

Date: 13 Apr 2016

Action Date: 18 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Catherine Sara Staley

Appointment date: 2015-12-18

Documents

View document PDF

Change account reference date company previous shortened

Date: 05 Apr 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

Made up date: 2016-12-31

New date: 2016-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Mar 2016

Action Date: 16 Mar 2016

Category: Address

Type: AD01

Change date: 2016-03-16

Old address: 3-4 Regan Way, Chetwynd Business Park Chillwell, Beeston Nottingham NG9 6RZ United Kingdom

New address: 3-4 Regan Way Chetwynd Business Park Chilwell, Beeston Nottingham NG9 6RZ

Documents

View document PDF

Capital alter shares subdivision

Date: 11 Feb 2016

Action Date: 18 Dec 2015

Category: Capital

Type: SH02

Date: 2015-12-18

Documents

View document PDF

Capital variation of rights attached to shares

Date: 21 Jan 2016

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 21 Jan 2016

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 21 Jan 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jan 2016

Action Date: 18 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Brett Williams

Appointment date: 2015-12-18

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jan 2016

Action Date: 18 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Roderick John Daly

Appointment date: 2015-12-18

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jan 2016

Action Date: 18 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Robert Simonds

Appointment date: 2015-12-18

Documents

View document PDF

Capital allotment shares

Date: 11 Jan 2016

Action Date: 18 Dec 2015

Category: Capital

Type: SH01

Date: 2015-12-18

Capital : 16,926.4 GBP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jan 2016

Action Date: 04 Jan 2016

Category: Address

Type: AD01

Change date: 2016-01-04

Old address: Mowbray House Castle Meadow Road Nottingham Nottinghamshire NG2 1BJ United Kingdom

New address: 3-4 Regan Way, Chetwynd Business Park Chillwell, Beeston Nottingham NG9 6RZ

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Dec 2015

Action Date: 18 Dec 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 099101420002

Charge creation date: 2015-12-18

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Dec 2015

Action Date: 18 Dec 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 099101420001

Charge creation date: 2015-12-18

Documents

View document PDF

Termination director company with name termination date

Date: 18 Dec 2015

Action Date: 17 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Richard Hughes

Termination date: 2015-12-17

Documents

View document PDF

Appoint person director company with name date

Date: 18 Dec 2015

Action Date: 17 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Robert Gratton

Appointment date: 2015-12-17

Documents

View document PDF

Appoint person director company with name date

Date: 18 Dec 2015

Action Date: 17 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Colin James Anderton

Appointment date: 2015-12-17

Documents

View document PDF

Incorporation company

Date: 09 Dec 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A M FLAT ROOFING LTD

50 YORK ROAD,BROMSGROVE,B61 8RY

Number:10745631
Status:ACTIVE
Category:Private Limited Company

COMMISSION STUDIO LTD.

49 CONSORT ROAD,LONDON,SE15 3SS

Number:07425663
Status:ACTIVE
Category:Private Limited Company

SL TRAINING LTD

86 SINFIN AVENUE,DERBY,DE24 9EZ

Number:11719994
Status:ACTIVE
Category:Private Limited Company

SPOT CAPITAL LIMITED

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:08628677
Status:ACTIVE
Category:Private Limited Company

SPRINKLES GELATO 2 LIMITED

164-168 PORTSWOOD ROAD,SOUTHAMPTON,SO17 2NJ

Number:08725552
Status:ACTIVE
Category:Private Limited Company
Number:06562529
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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