Advanced company searchLink opens in new window

PURE DOG LTD

Company number 07409391

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)
15 May 2018 GAZ2 Final Gazette dissolved following liquidation
13 Apr 2018 LIQ12 Removal of liquidator by secretary of state
13 Apr 2018 LIQ12 Removal of liquidator by secretary of state
15 Feb 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
12 Jun 2017 AD01 Registered office address changed from 14th Floor Dukes Keep Marsh Lane Southampton Hampshire SO14 3EX to Office D Beresford House Town Quay Hampshire SO14 2AQ on 12 June 2017
07 May 2017 4.68 Liquidators' statement of receipts and payments to 22 February 2017
20 Jul 2016 F10.2 Notice to Registrar of Companies of Notice of disclaimer
07 Mar 2016 AD01 Registered office address changed from 7 Arundel Road Totton Hampshire SO40 3BJ to 14th Floor Dukes Keep Marsh Lane Southampton Hampshire SO14 3EX on 7 March 2016
04 Mar 2016 4.20 Statement of affairs with form 4.19
04 Mar 2016 600 Appointment of a voluntary liquidator
04 Mar 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-23
26 Oct 2015 AR01 Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 2
22 Jul 2015 AA Total exemption small company accounts made up to 30 November 2014
26 Mar 2015 AA Total exemption small company accounts made up to 30 November 2013
16 Dec 2014 AA01 Current accounting period shortened from 31 March 2014 to 30 November 2013
27 Nov 2014 AR01 Annual return made up to 15 October 2014 with full list of shareholders
Statement of capital on 2014-11-27
  • GBP 2
28 Oct 2013 AR01 Annual return made up to 15 October 2013 with full list of shareholders
Statement of capital on 2013-10-28
  • GBP 2
17 Jul 2013 AA Total exemption small company accounts made up to 31 March 2013
25 Feb 2013 MG01 Particulars of a mortgage or charge / charge no: 2
06 Nov 2012 AR01 Annual return made up to 15 October 2012 with full list of shareholders
05 Nov 2012 SH01 Statement of capital following an allotment of shares on 1 February 2012
  • GBP 1
05 Sep 2012 MG01 Particulars of a mortgage or charge / charge no: 1
15 Aug 2012 AA Total exemption full accounts made up to 31 March 2012
16 Apr 2012 AP01 Appointment of Mr Glenn William Campbell as a director
26 Oct 2011 AR01 Annual return made up to 15 October 2011 with full list of shareholders