- Company Overview for DOGGYJUMPS LIMITED (08681247)
- Filing history for DOGGYJUMPS LIMITED (08681247)
- People for DOGGYJUMPS LIMITED (08681247)
- Charges for DOGGYJUMPS LIMITED (08681247)
- Insolvency for DOGGYJUMPS LIMITED (08681247)
- More for DOGGYJUMPS LIMITED (08681247)
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 Dec 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
30 Sep 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
14 Jul 2021 | 600 | Appointment of a voluntary liquidator | |
14 Jul 2021 | LIQ10 | Removal of liquidator by court order | |
23 Dec 2020 | LIQ03 | Liquidators' statement of receipts and payments to 7 November 2020 | |
03 Dec 2019 | LIQ02 | Statement of affairs | |
03 Dec 2019 | RESOLUTIONS |
Resolutions
|
|
26 Nov 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Nov 2019 | AD01 | Registered office address changed from The Front Barn Hatchemead Farm Lower Icknield Way Great Kimble Aylesbury HP17 9TX England to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 25 November 2019 | |
22 Nov 2019 | 600 | Appointment of a voluntary liquidator | |
30 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
06 Feb 2019 | AD01 | Registered office address changed from The Old Cow Barn Hatchmead Farm Lower Icknield Way Great Kimble Bucks HP17 9TX England to The Front Barn Hatchemead Farm Lower Icknield Way Great Kimble Aylesbury HP17 9TX on 6 February 2019 | |
26 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
19 Sep 2018 | CS01 | Confirmation statement made on 5 September 2018 with no updates | |
11 Oct 2017 | CS01 | Confirmation statement made on 5 September 2017 with no updates | |
28 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
01 Nov 2016 | CS01 | Confirmation statement made on 5 September 2016 with updates | |
31 Oct 2016 | AD01 | Registered office address changed from 30 Upper High Street Thame Oxfordshire OX9 3EZ to The Old Cow Barn Hatchmead Farm Lower Icknield Way Great Kimble Bucks HP17 9TX on 31 October 2016 | |
09 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
18 Feb 2016 | MR01 | Registration of charge 086812470001, created on 16 February 2016 | |
15 Oct 2015 | AR01 |
Annual return made up to 5 September 2015 with full list of shareholders
Statement of capital on 2015-10-15
|
|
12 Jun 2015 | CH01 | Director's details changed for Miss Kelly Chapman on 25 April 2015 | |
09 Jun 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
09 Oct 2014 | AR01 |
Annual return made up to 5 September 2014 with full list of shareholders
Statement of capital on 2014-10-09
|
|
01 Oct 2013 | AA01 | Current accounting period extended from 30 September 2014 to 31 December 2014 |