Advanced company searchLink opens in new window

DOG BEDS UK LIMITED

Company number 08060515

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)
09 Jan 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Oct 2017 GAZ1(A) First Gazette notice for voluntary strike-off
13 Oct 2017 DS01 Application to strike the company off the register
16 Jun 2017 CS01 Confirmation statement made on 8 May 2017 with updates
25 Nov 2016 AA Total exemption small company accounts made up to 31 May 2016
18 Oct 2016 AD01 Registered office address changed from Brunel House Volunteer Way Faringdon Oxfordshire SN7 7YR to Faringdon Business Centre Volunteer Way Faringdon Oxfordshire SN7 7YR on 18 October 2016
23 Jun 2016 AR01 Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 10
08 Jul 2015 AA Total exemption small company accounts made up to 31 May 2015
10 Jun 2015 AR01 Annual return made up to 8 May 2015 with full list of shareholders
Statement of capital on 2015-06-10
  • GBP 10
17 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
29 May 2014 AR01 Annual return made up to 8 May 2014 with full list of shareholders
Statement of capital on 2014-05-29
  • GBP 10
26 Nov 2013 TM01 Termination of appointment of Victoria Goodwin as a director
25 Nov 2013 AD01 Registered office address changed from 1 Ellis Barn the Old Dairy Badbury Swindon SN4 0EU England on 25 November 2013
25 Nov 2013 AP01 Appointment of Julie Caroline Farmer as a director
21 Aug 2013 AA Total exemption small company accounts made up to 31 May 2013
10 May 2013 AR01 Annual return made up to 8 May 2013 with full list of shareholders
04 Dec 2012 TM01 Termination of appointment of Steven Dye as a director
22 May 2012 TM02 Termination of appointment of Bear & Case Associates Ltd as a secretary
17 May 2012 AP01 Appointment of Mrs Victoria Ellen Goodwin as a director
17 May 2012 AP01 Appointment of Steven Kenneth Dye as a director
17 May 2012 TM01 Termination of appointment of William Barnett as a director
08 May 2012 NEWINC Incorporation