Advanced company searchLink opens in new window

LAZY DOGZ LIMITED

Company number 08880483

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)
22 Sep 2024 GAZ2 Final Gazette dissolved following liquidation
22 Jun 2024 LIQ13 Return of final meeting in a members' voluntary winding up
18 Dec 2023 AD01 Registered office address changed from Regency House 45-53 Chorley New Road Bolton BL1 4QR to C/O Cowgill Holloway Business Recovery Llp Fourth Floor Unit 5B the Parklands Bolton BL6 4SD on 18 December 2023
20 Sep 2023 LIQ03 Liquidators' statement of receipts and payments to 26 July 2023
09 Aug 2022 LIQ03 Liquidators' statement of receipts and payments to 26 July 2022
13 Aug 2021 AD01 Registered office address changed from Greenbridge Works Fallbarn Road Rossendale BB4 7NX United Kingdom to Regency House 45-53 Chorley New Road Bolton BL1 4QR on 13 August 2021
13 Aug 2021 600 Appointment of a voluntary liquidator
13 Aug 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-07-27
13 Aug 2021 LIQ01 Declaration of solvency
02 Aug 2021 PSC07 Cessation of International Footwear Resourcing Group Limited as a person with significant control on 2 March 2021
02 Aug 2021 PSC01 Notification of Richard David Fletcher as a person with significant control on 2 March 2021
30 Mar 2021 AA Total exemption full accounts made up to 30 June 2020
07 Feb 2021 CS01 Confirmation statement made on 6 February 2021 with no updates
03 Feb 2021 CH01 Director's details changed for Paul Gerard Jackson on 6 February 2014
27 Feb 2020 AA Total exemption full accounts made up to 30 June 2019
06 Feb 2020 CS01 Confirmation statement made on 6 February 2020 with no updates
06 Feb 2020 CH01 Director's details changed for Paul Gerard Jackson on 5 February 2020
06 Feb 2020 CH01 Director's details changed for Mr Richard David Fletcher on 5 February 2020
06 Feb 2020 CH01 Director's details changed for Mr Gary Stephen Smith on 5 February 2020
06 Feb 2020 AD01 Registered office address changed from Regency House 45-51 Chorley New Road Bolton BL1 4QR United Kingdom to Greenbridge Works Fallbarn Road Rossendale BB4 7NX on 6 February 2020
05 Feb 2020 CH01 Director's details changed for Mr Gary Stephen Smith on 5 February 2020
28 Feb 2019 AA Total exemption full accounts made up to 30 June 2018
06 Feb 2019 CS01 Confirmation statement made on 6 February 2019 with no updates
06 Jul 2018 CH01 Director's details changed for Mr Gary Stephen Smith on 6 July 2018
28 Mar 2018 AA Total exemption full accounts made up to 30 June 2017