Advanced company searchLink opens in new window

WATCHDOGS LTD

Company number 04429037

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)
22 Nov 2019 GAZ2 Final Gazette dissolved following liquidation
22 Aug 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
23 Oct 2018 LIQ03 Liquidators' statement of receipts and payments to 21 July 2018
12 Oct 2017 LIQ03 Liquidators' statement of receipts and payments to 21 July 2017
30 Sep 2016 4.68 Liquidators' statement of receipts and payments to 21 July 2016
27 Aug 2015 F10.2 Notice to Registrar of Companies of Notice of disclaimer
05 Aug 2015 4.20 Statement of affairs with form 4.19
05 Aug 2015 600 Appointment of a voluntary liquidator
05 Aug 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-07-22
09 Jul 2015 AD01 Registered office address changed from PO Box 501 the Nexus Building Broadway Letchworth Garden City Hertfordshire SG6 9BL to 15 Colmore Row Birmingham West Midlands B3 2BH on 9 July 2015
03 Jul 2015 TM01 Termination of appointment of Karl Galloway as a director on 4 June 2015
22 May 2015 AR01 Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-22
  • GBP 10
09 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
20 Aug 2014 TM01 Termination of appointment of a director
20 Aug 2014 TM02 Termination of appointment of a secretary
23 Jul 2014 AP01 Appointment of Mr Karl Galloway as a director on 11 June 2014
23 Jul 2014 TM02 Termination of appointment of Louise Holland as a secretary on 11 June 2014
23 Jul 2014 TM01 Termination of appointment of Louise Holland as a director on 11 June 2014
06 Jun 2014 AR01 Annual return made up to 1 May 2014 with full list of shareholders
Statement of capital on 2014-06-06
  • GBP 10
05 Jun 2014 CH01 Director's details changed for Mr Philip Hingle on 30 May 2014
05 Jun 2014 CH01 Director's details changed for Miss Louise Holland on 30 May 2014
04 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
15 May 2013 AR01 Annual return made up to 1 May 2013 with full list of shareholders
31 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
10 May 2012 AR01 Annual return made up to 1 May 2012 with full list of shareholders