Advanced company searchLink opens in new window

BULLDOG NETWORK (BOURNEMOUTH) LIMITED

Company number 04667818

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-11-20
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