Advanced company searchLink opens in new window

SCRAGGY DOG PRODUCTIONS LIMITED

Company number 03713354

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Feb 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Dec 2016 GAZ1(A) First Gazette notice for voluntary strike-off
29 Nov 2016 DS01 Application to strike the company off the register
24 Oct 2016 AA Accounts for a dormant company made up to 29 February 2016
26 Feb 2016 AR01 Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 1,000
05 Dec 2015 AA Micro company accounts made up to 28 February 2015
16 Feb 2015 AR01 Annual return made up to 15 February 2015 with full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1,000
16 Feb 2015 AD01 Registered office address changed from 27 Buckwell Road Kingsbridge Devon TQ7 1NQ England to 27 Buckwell Road Kingsbridge Devon TQ7 1NQ on 16 February 2015
16 Feb 2015 AD01 Registered office address changed from Fishbone Cottage 7 Khartoum Place 7 Khartoum Place Kingsbridge Devon TQ7 1QE to 27 Buckwell Road Kingsbridge Devon TQ7 1NQ on 16 February 2015
04 Dec 2014 AA Accounts for a dormant company made up to 28 February 2014
12 Mar 2014 AR01 Annual return made up to 15 February 2014 with full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1,000
24 Nov 2013 AA Accounts for a dormant company made up to 28 February 2013
07 Mar 2013 AR01 Annual return made up to 15 February 2013 with full list of shareholders
19 Nov 2012 AA Accounts for a dormant company made up to 29 February 2012
14 Mar 2012 AR01 Annual return made up to 15 February 2012 with full list of shareholders
14 Mar 2012 AD01 Registered office address changed from 192 Lightwoods Hill Bearwood Smethwick West Midlands B67 5EH on 14 March 2012
13 Mar 2012 CH01 Director's details changed for Paul Christopher Leather on 6 September 2011
13 Mar 2012 CH03 Secretary's details changed for Helen Clair Leather on 6 September 2011
10 Mar 2011 AA Accounts for a dormant company made up to 28 February 2011
22 Feb 2011 AR01 Annual return made up to 15 February 2011 with full list of shareholders
13 Jan 2011 AA Accounts for a dormant company made up to 28 February 2010
17 Mar 2010 AR01 Annual return made up to 15 February 2010 with full list of shareholders
17 Mar 2010 CH01 Director's details changed for Paul Christopher Leather on 1 November 2009
17 Mar 2010 CH01 Director's details changed for Mark Frederick Leather on 1 November 2009
14 May 2009 AA Accounts for a dormant company made up to 28 February 2009