Advanced company searchLink opens in new window

THE BULLDOG BASH LIMITED

Company number 04671482

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)
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
  • GBP 2
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