- Company Overview for LAZY DOGZ LIMITED (08880483)
- Filing history for LAZY DOGZ LIMITED (08880483)
- People for LAZY DOGZ LIMITED (08880483)
- Insolvency for LAZY DOGZ LIMITED (08880483)
- More for LAZY DOGZ LIMITED (08880483)
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
|
|
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 |