- Company Overview for BIG DOG (GROUP) LIMITED (07538460)
- Filing history for BIG DOG (GROUP) LIMITED (07538460)
- People for BIG DOG (GROUP) LIMITED (07538460)
- More for BIG DOG (GROUP) LIMITED (07538460)
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) |
---|---|---|---|
30 May 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Mar 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Mar 2017 | DS01 | Application to strike the company off the register | |
28 Feb 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Mar 2016 | AR01 |
Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-03-16
|
|
06 Jan 2016 | AA | Accounts for a dormant company made up to 31 March 2015 | |
16 Apr 2015 | AA | Accounts for a dormant company made up to 31 March 2014 | |
30 Mar 2015 | AR01 |
Annual return made up to 22 February 2015 with full list of shareholders
Statement of capital on 2015-03-30
|
|
31 Dec 2014 | AA01 | Previous accounting period shortened from 31 March 2014 to 30 March 2014 | |
17 Dec 2014 | TM01 | Termination of appointment of Nicholas Chadbourne as a director on 7 November 2014 | |
17 Dec 2014 | AP01 | Appointment of Mr Benjamin George Richard Farrar as a director on 3 December 2014 | |
27 Mar 2014 | AR01 |
Annual return made up to 22 February 2014 with full list of shareholders
Statement of capital on 2014-03-27
|
|
26 Feb 2014 | AD03 | Register(s) moved to registered inspection location | |
26 Feb 2014 | AD02 | Register inspection address has been changed | |
06 Jan 2014 | AA | Accounts for a dormant company made up to 31 March 2013 | |
03 Dec 2013 | AP04 | Appointment of Oakwood Corporate Secretary Limited as a secretary | |
03 Dec 2013 | AD01 | Registered office address changed from Suite 12 & 18 Rowan House Padgate Business Park, Green Lane Padgate Warrington Cheshire WA1 4JN United Kingdom on 3 December 2013 | |
18 Apr 2013 | CH01 | Director's details changed for Mr Nicholas Chadbourne on 22 March 2013 | |
16 Apr 2013 | AR01 | Annual return made up to 22 February 2013 with full list of shareholders | |
21 Aug 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
22 Mar 2012 | AR01 | Annual return made up to 22 February 2012 with full list of shareholders | |
22 Mar 2012 | AD01 | Registered office address changed from the Whitehouse Wilderspool Park Greenalls Avenue Warrington Cheshire WA4 6HL on 22 March 2012 | |
03 Nov 2011 | AA01 | Current accounting period extended from 28 February 2012 to 31 March 2012 | |
10 Oct 2011 | AD01 | Registered office address changed from the Whitehouse Wilderspool Park Greenalls Avenue Warrington WA4 6HL United Kingdom on 10 October 2011 | |
04 Oct 2011 | AD01 | Registered office address changed from 16 Churchill Way Cardiff CF10 2DX United Kingdom on 4 October 2011 |