BULLDOG NETWORK (BOURNEMOUTH) LIMITED
Company number 04667818
- Company Overview for BULLDOG NETWORK (BOURNEMOUTH) LIMITED (04667818)
- Filing history for BULLDOG NETWORK (BOURNEMOUTH) LIMITED (04667818)
- People for BULLDOG NETWORK (BOURNEMOUTH) LIMITED (04667818)
- Charges for BULLDOG NETWORK (BOURNEMOUTH) LIMITED (04667818)
- Insolvency for BULLDOG NETWORK (BOURNEMOUTH) LIMITED (04667818)
- More for BULLDOG NETWORK (BOURNEMOUTH) LIMITED (04667818)
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) |
---|---|---|---|
13 Dec 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
29 Nov 2023 | AD01 | Registered office address changed from Forest Links Road Ferndown Dorset BH22 9PH England to Frp Advisory Trading Limited, Mountbatten House Grosvenor Square Southampton SO15 2RP on 29 November 2023 | |
29 Nov 2023 | LIQ02 | Statement of affairs | |
29 Nov 2023 | 600 | Appointment of a voluntary liquidator | |
29 Nov 2023 | RESOLUTIONS |
Resolutions
|
|
01 Sep 2023 | CH04 | Secretary's details changed for Bh21 Ltd on 28 July 2023 | |
31 Aug 2023 | AD01 | Registered office address changed from 12 Haviland Road Ferndown Industrial Estate Wimborne Dorset BH21 7RG England to Forest Links Road Ferndown Dorset BH22 9PH on 31 August 2023 | |
31 Aug 2023 | PSC04 | Change of details for Mrs. Sharon Sams as a person with significant control on 27 July 2023 | |
31 Aug 2023 | CH01 | Director's details changed for Mr. Carl Sams on 27 July 2023 | |
31 Aug 2023 | PSC04 | Change of details for Mr. Carl Sams as a person with significant control on 27 July 2023 | |
10 Nov 2021 | SOAS(A) | Voluntary strike-off action has been suspended | |
19 Oct 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Oct 2021 | DS01 | Application to strike the company off the register | |
06 Oct 2021 | TM01 | Termination of appointment of Sharon Sams as a director on 5 October 2021 | |
25 Jan 2021 | CS01 | Confirmation statement made on 25 January 2021 with updates | |
23 Jun 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
27 Jan 2020 | CS01 | Confirmation statement made on 27 January 2020 with updates | |
14 Aug 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
29 Jan 2019 | CS01 | Confirmation statement made on 29 January 2019 with updates | |
20 Sep 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
24 Jan 2018 | CS01 | Confirmation statement made on 24 January 2018 with updates | |
04 Oct 2017 | AA | Micro company accounts made up to 31 March 2017 | |
24 May 2017 | CH01 | Director's details changed for Mr. Carl Sams on 23 May 2017 | |
24 May 2017 | CH01 | Director's details changed for Mrs. Sharon Sams on 23 May 2017 | |
24 May 2017 | CH04 | Secretary's details changed for Bh21 Ltd on 23 May 2017 |