Advanced company searchLink opens in new window

UNLEASHED DOG PARK CARDIFF LTD

Company number 11626773

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)
01 Oct 2024 GAZ2 Final Gazette dissolved following liquidation
01 Jul 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
20 Apr 2024 LIQ03 Liquidators' statement of receipts and payments to 9 March 2024
28 Mar 2023 NDISC Notice to Registrar of Companies of Notice of disclaimer
21 Mar 2023 AD01 Registered office address changed from 8 Sullivan Close Llanrumney Cardiff Caerdydd CF3 5SA Wales to 10 st Helens Road Swansea SA1 4AW on 21 March 2023
21 Mar 2023 LIQ02 Statement of affairs
21 Mar 2023 600 Appointment of a voluntary liquidator
21 Mar 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-03-10
17 Jan 2023 TM02 Termination of appointment of Albion Financial Management Ltd as a secretary on 17 January 2023
21 Dec 2022 AA Total exemption full accounts made up to 31 October 2022
21 Oct 2022 CS01 Confirmation statement made on 16 October 2022 with updates
04 Feb 2022 AA Micro company accounts made up to 31 October 2021
27 Oct 2021 CS01 Confirmation statement made on 16 October 2021 with updates
22 Apr 2021 CH01 Director's details changed for Ms Lyndsey Marie Maund on 7 April 2021
22 Apr 2021 PSC04 Change of details for Ms Lyndsey Marie Maund as a person with significant control on 7 April 2021
22 Apr 2021 PSC04 Change of details for Mr Kevin Robert Dite as a person with significant control on 7 April 2021
22 Apr 2021 CH01 Director's details changed for Mr Kevin Robert Dite on 7 April 2021
22 Apr 2021 AD01 Registered office address changed from Units 22-25 Wentloog Road Rumney Cardiff Caerdydd CF3 1YA Wales to 8 Sullivan Close Llanrumney Cardiff Caerdydd CF3 5SA on 22 April 2021
28 Dec 2020 AA Micro company accounts made up to 31 October 2020
25 Oct 2020 CS01 Confirmation statement made on 16 October 2020 with updates
11 May 2020 AA Micro company accounts made up to 31 October 2019
03 Dec 2019 AD01 Registered office address changed from 30 Bardsey Crescent Llanishen Cardiff Caerdydd CF14 5LA Wales to Units 22-25 Wentloog Road Rumney Cardiff Caerdydd CF3 1YA on 3 December 2019
16 Oct 2019 CS01 Confirmation statement made on 16 October 2019 with updates
16 Oct 2019 PSC01 Notification of Kevin Robert Dite as a person with significant control on 16 October 2019
12 Dec 2018 SH10 Particulars of variation of rights attached to shares