Advanced company searchLink opens in new window

THE BIG WHITE DOG COMPANY LIMITED

Company number 05700564

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)
25 May 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Feb 2010 GAZ1(A) First Gazette notice for voluntary strike-off
01 Feb 2010 DS01 Application to strike the company off the register
05 Jan 2010 AA Accounts for a dormant company made up to 28 February 2009
10 Mar 2009 363a Return made up to 07/02/09; full list of members
10 Mar 2009 190 Location of debenture register
10 Mar 2009 288c Director's Change of Particulars / simon thacker / 15/12/2008 / Title was: , now: mr; HouseName/Number was: , now: 181; Street was: 6 cheveley court, now: western road; Area was: derweny heights, now: mickleover; Post Code was: DE21 4SD, now: DE3 9GT; Country was: , now: united kingdom
10 Mar 2009 287 Registered office changed on 10/03/2009 from 6 cheveley court oakwood derby DE21 4SD united kingdom
10 Mar 2009 353 Location of register of members
13 Nov 2008 AA Accounts made up to 28 February 2008
08 Apr 2008 288b Appointment Terminated Secretary daniel ellerton
02 Apr 2008 363a Return made up to 07/02/08; full list of members
02 Apr 2008 353 Location of register of members
02 Apr 2008 190 Location of debenture register
02 Apr 2008 287 Registered office changed on 02/04/2008 from 6 cheveley court oakwood derby DE21 4SD united kingdom
02 Apr 2008 287 Registered office changed on 02/04/2008 from unit 3, brunts business centre samuel brunts way mansfield nottinghamshire NG18 2AH
15 Mar 2007 AA Accounts made up to 28 February 2007
09 Feb 2007 363a Return made up to 07/02/07; full list of members
15 Jan 2007 288a New secretary appointed
15 Jan 2007 288b Secretary resigned
15 Jan 2007 288b Director resigned
12 Sep 2006 288a New director appointed
12 Sep 2006 288b Director resigned
12 Sep 2006 288a New director appointed
07 Feb 2006 NEWINC Incorporation