Advanced company searchLink opens in new window

NEW FOREST DOG BOARDING LIMITED

Company number 10803069

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)
07 May 2024 GAZ1(A) First Gazette notice for voluntary strike-off
24 Apr 2024 DS01 Application to strike the company off the register
13 Dec 2023 AA Total exemption full accounts made up to 30 June 2023
25 Sep 2023 CS01 Confirmation statement made on 16 August 2023 with no updates
27 Jan 2023 AA Total exemption full accounts made up to 30 June 2022
22 Sep 2022 CS01 Confirmation statement made on 16 August 2022 with no updates
29 Jun 2022 AA Total exemption full accounts made up to 30 June 2021
23 Jun 2022 RP04CS01 Second filing of Confirmation Statement dated 16 August 2021
23 Jun 2022 RP04CS01 Second filing of Confirmation Statement dated 16 August 2020
28 Aug 2021 CS01 Confirmation statement made on 16 August 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 23.06.2022.
30 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
19 Aug 2020 PSC04 Change of details for Miss Christine Jordan as a person with significant control on 16 August 2020
17 Aug 2020 CS01 16/08/20 Statement of Capital gbp 2
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 23.06.2022.
16 Aug 2020 TM01 Termination of appointment of Christopher Horsburgh as a director on 16 August 2020
05 Jun 2020 CS01 Confirmation statement made on 4 June 2020 with no updates
20 Apr 2020 AD01 Registered office address changed from Cornerways House School Lane Ringwood Hampshire BH24 1LG United Kingdom to Hyde Farm House Hyde Lane Hyde Fordingbridge SP6 2QP on 20 April 2020
20 Apr 2020 AP01 Appointment of Mr Christopher Horsburgh as a director on 20 March 2020
22 Jan 2020 AA Total exemption full accounts made up to 30 June 2019
26 Nov 2019 TM01 Termination of appointment of Christopher Horsburgh as a director on 25 November 2019
26 Nov 2019 PSC07 Cessation of Christopher Horsburgh as a person with significant control on 25 November 2019
10 Jun 2019 CS01 Confirmation statement made on 4 June 2019 with no updates
04 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
25 Jul 2018 CS01 Confirmation statement made on 4 June 2018 with no updates
05 Jun 2017 NEWINC Incorporation
Statement of capital on 2017-06-05
  • GBP 2