Advanced company searchLink opens in new window

BOBDOG LIMITED

Company number 08496193

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)
12 Sep 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Jun 2017 GAZ1(A) First Gazette notice for voluntary strike-off
15 Jun 2017 DS01 Application to strike the company off the register
09 May 2017 AA Micro company accounts made up to 24 December 2016
05 May 2017 AA01 Previous accounting period shortened from 30 April 2017 to 24 December 2016
21 Apr 2017 CS01 Confirmation statement made on 19 April 2017 with updates
13 Mar 2017 AD01 Registered office address changed from C/O John Pye & Co Emmanuel Court 14-16 Reddicroft Sutton Coldfield B73 6AZ to C/O Millstar Limited the Cider House Lindridge Tenbury Wells WR15 8JQ on 13 March 2017
30 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
19 Apr 2016 AR01 Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 1
18 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
22 Apr 2015 AR01 Annual return made up to 19 April 2015 with full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1
15 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
06 May 2014 AR01 Annual return made up to 19 April 2014 with full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1
10 May 2013 AP01 Appointment of Sian Reekie as a director
10 May 2013 TM01 Termination of appointment of Barry Warmisham as a director
19 Apr 2013 NEWINC Incorporation