Advanced company searchLink opens in new window

BIG DOG (GROUP) LIMITED

Company number 07538460

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 May 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Mar 2017 GAZ1(A) First Gazette notice for voluntary strike-off
07 Mar 2017 DS01 Application to strike the company off the register
28 Feb 2017 GAZ1 First Gazette notice for compulsory strike-off
16 Mar 2016 AR01 Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 1
06 Jan 2016 AA Accounts for a dormant company made up to 31 March 2015
16 Apr 2015 AA Accounts for a dormant company made up to 31 March 2014
30 Mar 2015 AR01 Annual return made up to 22 February 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1
31 Dec 2014 AA01 Previous accounting period shortened from 31 March 2014 to 30 March 2014
17 Dec 2014 TM01 Termination of appointment of Nicholas Chadbourne as a director on 7 November 2014
17 Dec 2014 AP01 Appointment of Mr Benjamin George Richard Farrar as a director on 3 December 2014
27 Mar 2014 AR01 Annual return made up to 22 February 2014 with full list of shareholders
Statement of capital on 2014-03-27
  • GBP 1
26 Feb 2014 AD03 Register(s) moved to registered inspection location
26 Feb 2014 AD02 Register inspection address has been changed
06 Jan 2014 AA Accounts for a dormant company made up to 31 March 2013
03 Dec 2013 AP04 Appointment of Oakwood Corporate Secretary Limited as a secretary
03 Dec 2013 AD01 Registered office address changed from Suite 12 & 18 Rowan House Padgate Business Park, Green Lane Padgate Warrington Cheshire WA1 4JN United Kingdom on 3 December 2013
18 Apr 2013 CH01 Director's details changed for Mr Nicholas Chadbourne on 22 March 2013
16 Apr 2013 AR01 Annual return made up to 22 February 2013 with full list of shareholders
21 Aug 2012 AA Accounts for a dormant company made up to 31 March 2012
22 Mar 2012 AR01 Annual return made up to 22 February 2012 with full list of shareholders
22 Mar 2012 AD01 Registered office address changed from the Whitehouse Wilderspool Park Greenalls Avenue Warrington Cheshire WA4 6HL on 22 March 2012
03 Nov 2011 AA01 Current accounting period extended from 28 February 2012 to 31 March 2012
10 Oct 2011 AD01 Registered office address changed from the Whitehouse Wilderspool Park Greenalls Avenue Warrington WA4 6HL United Kingdom on 10 October 2011
04 Oct 2011 AD01 Registered office address changed from 16 Churchill Way Cardiff CF10 2DX United Kingdom on 4 October 2011