Advanced company searchLink opens in new window

SEVEN DOGS LIMITED

Company number 06155125

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)
24 Aug 2011 GAZ2 Final Gazette dissolved following liquidation
24 May 2011 4.68 Liquidators' statement of receipts and payments to 12 May 2011
24 May 2011 4.72 Return of final meeting in a creditors' voluntary winding up
18 Feb 2011 4.68 Liquidators' statement of receipts and payments to 9 February 2011
19 Aug 2010 4.68 Liquidators' statement of receipts and payments to 9 August 2010
18 Feb 2010 4.68 Liquidators' statement of receipts and payments to 9 February 2010
13 Feb 2009 600 Appointment of a voluntary liquidator
13 Feb 2009 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-02-10
30 Jan 2009 287 Registered office changed on 30/01/2009 from c/o jacksons 98 lancaster road newcastle under lyme staffs ST5 1DS
17 Oct 2008 288b Appointment Terminated Director and Secretary alexander swann
16 Oct 2008 288a Secretary appointed shashi swann
28 Mar 2008 363a Return made up to 13/03/08; full list of members
27 Mar 2008 288c Director and Secretary's Change of Particulars / alexander swann / 20/03/2007 / Title was: , now: mr; Middle Name/s was: bruce berrie, now: bruce barrie
27 Mar 2008 225 Curr ext from 31/03/2008 to 31/05/2008
23 Oct 2007 88(2)R Ad 16/06/07--------- £ si 99@1=99 £ ic 1/100
23 Oct 2007 288a New director appointed
12 Aug 2007 287 Registered office changed on 12/08/07 from: 15-19 marsh parade newcastle-under-lyme staffordshire ST15 1BT
30 Apr 2007 288a New director appointed
30 Apr 2007 288a New secretary appointed
15 Mar 2007 288b Director resigned
15 Mar 2007 288b Secretary resigned
13 Mar 2007 NEWINC Incorporation