Advanced company searchLink opens in new window

BULLDOG PUB CONSULTANCY LIMITED

Company number 05880175

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)
06 Dec 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Aug 2011 GAZ1(A) First Gazette notice for voluntary strike-off
10 Aug 2011 DS01 Application to strike the company off the register
12 Aug 2010 AR01 Annual return made up to 18 July 2010 with full list of shareholders
Statement of capital on 2010-08-12
  • GBP 1
30 Jul 2010 AA Total exemption small company accounts made up to 31 October 2009
26 Aug 2009 AA Total exemption small company accounts made up to 31 October 2008
12 Aug 2009 363a Return made up to 18/07/09; full list of members
11 Aug 2009 288c Director's Change of Particulars / stuart knill / 22/06/2009 / HouseName/Number was: , now: lindrick; Street was: chestnut house, sea lane, now: ryton road; Area was: friskney, now: south anston; Post Town was: boston, now: sheffield; Region was: lincolnshire, now: south yorkshire; Post Code was: PE22 8SD, now: S25 5DP; Country was: , now: united k
23 Oct 2008 287 Registered office changed on 23/10/2008 from chestnut house sea lane friskney boston lincolnshire PE22 8SD
05 Sep 2008 363a Return made up to 18/07/08; full list of members
15 Jul 2008 288b Appointment Terminated Secretary wendy knill
16 May 2008 AA Total exemption small company accounts made up to 31 October 2007
24 Aug 2007 363a Return made up to 18/07/07; full list of members
24 Oct 2006 225 Accounting reference date extended from 31/07/07 to 31/10/07
24 Oct 2006 287 Registered office changed on 24/10/06 from: westbridge house, 6-8 bridge street, boston lincolnshire PE21 8QF
24 Oct 2006 288b Secretary resigned;director resigned
24 Oct 2006 288a New secretary appointed
18 Jul 2006 NEWINC Incorporation