- Company Overview for THE BULLDOG BASH LIMITED (04671482)
- Filing history for THE BULLDOG BASH LIMITED (04671482)
- People for THE BULLDOG BASH LIMITED (04671482)
- Insolvency for THE BULLDOG BASH LIMITED (04671482)
- More for THE BULLDOG BASH LIMITED (04671482)
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) |
---|---|---|---|
19 Apr 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
17 Feb 2015 | LIQ MISC | Insolvency:progress report | |
19 Jan 2015 | 4.43 | Notice of final account prior to dissolution | |
11 Feb 2014 | LIQ MISC | Insolvency:progress report | |
16 Jan 2013 | AD01 | Registered office address changed from C/O J Lee Management 65 Regents Park Road Southampton Hampshire SO15 8PF United Kingdom on 16 January 2013 | |
10 Jan 2013 | 4.31 | Appointment of a liquidator | |
18 Jul 2012 | COCOMP | Order of court to wind up | |
27 Feb 2012 | AR01 |
Annual return made up to 19 February 2012 with full list of shareholders
Statement of capital on 2012-02-27
|
|
06 Feb 2012 | TM01 | Termination of appointment of David Michael Dickinson as a director on 18 January 2012 | |
06 Feb 2012 | TM02 | Termination of appointment of David Michael Dickinson as a secretary on 18 January 2012 | |
29 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
12 Apr 2011 | AR01 | Annual return made up to 19 February 2011 with full list of shareholders | |
12 Apr 2011 | CH01 | Director's details changed for Mr John Britt on 18 February 2011 | |
12 Apr 2011 | CH01 | Director's details changed for David Michael Dickinson on 18 February 2011 | |
12 Apr 2011 | CH03 | Secretary's details changed for David Michael Dickinson on 18 February 2011 | |
04 Mar 2011 | AD01 | Registered office address changed from Suite 8 Crystal House New Bedford Road Luton Bedfordshire LU1 1HS on 4 March 2011 | |
31 Oct 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
19 May 2010 | AR01 | Annual return made up to 19 February 2010 with full list of shareholders | |
19 May 2010 | CH01 | Director's details changed for John Britt on 19 February 2010 | |
19 May 2010 | CH01 | Director's details changed for David Michael Dickinson on 19 February 2010 | |
30 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
17 Apr 2009 | 363a | Return made up to 19/02/09; full list of members | |
29 Oct 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
07 Apr 2008 | 363a | Return made up to 19/02/08; full list of members | |
22 Sep 2007 | AA | Total exemption small company accounts made up to 31 December 2006 |