About

Registered Number: 06022888
Date of Incorporation: 08/12/2006 (17 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 23/01/2015 (9 years and 3 months ago)
Registered Address: The Manor House, 260 Ecclesall Road South, Sheffield, South Yorkshire, S11 9PS

 

Based in Sheffield, South Yorkshire, The Big Adventure Store Ltd was setup in 2006, it's status in the Companies House registry is set to "Dissolved". Woodward, Justin Paul, Pegler, Christopher Clark Jason, Pinkney, Jason Luke are listed as the directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WOODWARD, Justin Paul 16 April 2007 - 1
PEGLER, Christopher Clark Jason 16 April 2007 28 October 2010 1
PINKNEY, Jason Luke 16 April 2007 31 May 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 23 January 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 23 October 2014
4.68 - Liquidator's statement of receipts and payments 24 February 2014
LIQ MISC OC - N/A 26 June 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 26 June 2013
LIQ MISC OC - N/A 21 June 2013
4.40 - N/A 21 June 2013
AD01 - Change of registered office address 18 February 2013
RESOLUTIONS - N/A 15 February 2013
4.20 - N/A 15 February 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 15 February 2013
AA - Annual Accounts 15 January 2013
AR01 - Annual Return 11 December 2012
TM01 - Termination of appointment of director 01 June 2012
TM02 - Termination of appointment of secretary 01 June 2012
AR01 - Annual Return 13 December 2011
AA - Annual Accounts 18 October 2011
AR01 - Annual Return 05 January 2011
TM01 - Termination of appointment of director 28 October 2010
AA - Annual Accounts 19 August 2010
AR01 - Annual Return 08 December 2009
CH01 - Change of particulars for director 08 December 2009
CH01 - Change of particulars for director 08 December 2009
CH01 - Change of particulars for director 08 December 2009
AA - Annual Accounts 08 August 2009
363a - Annual Return 30 December 2008
288c - Notice of change of directors or secretaries or in their particulars 30 December 2008
288c - Notice of change of directors or secretaries or in their particulars 30 December 2008
288c - Notice of change of directors or secretaries or in their particulars 30 December 2008
AA - Annual Accounts 05 September 2008
225 - Change of Accounting Reference Date 03 September 2008
363a - Annual Return 31 December 2007
288c - Notice of change of directors or secretaries or in their particulars 31 December 2007
288b - Notice of resignation of directors or secretaries 29 May 2007
288b - Notice of resignation of directors or secretaries 29 May 2007
225 - Change of Accounting Reference Date 21 May 2007
395 - Particulars of a mortgage or charge 17 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 April 2007
288a - Notice of appointment of directors or secretaries 24 April 2007
288a - Notice of appointment of directors or secretaries 20 April 2007
288a - Notice of appointment of directors or secretaries 20 April 2007
288a - Notice of appointment of directors or secretaries 20 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 April 2007
288a - Notice of appointment of directors or secretaries 20 April 2007
287 - Change in situation or address of Registered Office 30 March 2007
NEWINC - New incorporation documents 08 December 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 15 May 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.