Advanced company searchLink opens in new window

DOGGYJUMPS LIMITED

Company number 08681247

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-11-08
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
  • GBP 100
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
  • GBP 100
01 Oct 2013 AA01 Current accounting period extended from 30 September 2014 to 31 December 2014