- Company Overview for PURE DOG LTD (07409391)
- Filing history for PURE DOG LTD (07409391)
- People for PURE DOG LTD (07409391)
- Charges for PURE DOG LTD (07409391)
- Insolvency for PURE DOG LTD (07409391)
- More for PURE DOG LTD (07409391)
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
|
|
26 Oct 2015 | AR01 |
Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
|
|
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
|
|
28 Oct 2013 | AR01 |
Annual return made up to 15 October 2013 with full list of shareholders
Statement of capital on 2013-10-28
|
|
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
|
|
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 |