- Company Overview for WATCHDOGS LTD (04429037)
- Filing history for WATCHDOGS LTD (04429037)
- People for WATCHDOGS LTD (04429037)
- Charges for WATCHDOGS LTD (04429037)
- Insolvency for WATCHDOGS LTD (04429037)
- More for WATCHDOGS LTD (04429037)
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
|
|
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
|
|
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
|
|
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 |