BULLDOG PREMIUM GROWTH II LIMITED

Seaton Burn House Seaton Burn House, Newcastle Upon Tyne, NE13 6BE, Tyne & Wear
StatusDISSOLVED
Company No.02779146
CategoryPrivate Limited Company
Incorporated13 Jan 1993
Age31 years, 4 months, 3 days
JurisdictionEngland Wales
Dissolution07 Apr 2020
Years4 years, 1 month, 9 days

SUMMARY

BULLDOG PREMIUM GROWTH II LIMITED is an dissolved private limited company with number 02779146. It was incorporated 31 years, 4 months, 3 days ago, on 13 January 1993 and it was dissolved 4 years, 1 month, 9 days ago, on 07 April 2020. The company address is Seaton Burn House Seaton Burn House, Newcastle Upon Tyne, NE13 6BE, Tyne & Wear.



Company Fillings

Gazette dissolved voluntary

Date: 07 Apr 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 11 Jan 2020

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 03 Dec 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 20 Nov 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 14 Aug 2019

Action Date: 14 Aug 2019

Category: Capital

Type: SH19

Date: 2019-08-14

Capital : 0.50 GBP

Documents

View document PDF

Legacy

Date: 22 Jul 2019

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 22 Jul 2019

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 08/07/19

Documents

View document PDF

Resolution

Date: 22 Jul 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jan 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2019

Action Date: 13 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-13

Documents

View document PDF

Appoint person secretary company with name date

Date: 14 Dec 2018

Action Date: 12 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Jayne Patricia Powell

Appointment date: 2018-12-12

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Dec 2018

Action Date: 12 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Simon Scougall

Termination date: 2018-12-12

Documents

View document PDF

Appoint person director company with name date

Date: 12 Dec 2018

Action Date: 12 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jason Michael Honeyman

Appointment date: 2018-12-12

Documents

View document PDF

Termination director company with name termination date

Date: 12 Dec 2018

Action Date: 12 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Knowlton Watson

Termination date: 2018-12-12

Documents

View document PDF

Termination director company with name termination date

Date: 01 Aug 2018

Action Date: 31 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-07-31

Officer name: Edward Francis Ayres

Documents

View document PDF

Accounts with accounts type full

Date: 12 Mar 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jan 2018

Action Date: 13 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-13

Documents

View document PDF

Change person director company with change date

Date: 05 May 2017

Action Date: 05 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-05-05

Officer name: Mr Edward Francis Ayres

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jan 2017

Action Date: 13 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Change person director company with change date

Date: 15 Mar 2016

Action Date: 14 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-03-14

Officer name: Mr Edward Francis Ayres

Documents

View document PDF

Appoint person secretary company with name date

Date: 10 Feb 2016

Action Date: 01 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-02-01

Officer name: Mr Simon Scougall

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Feb 2016

Action Date: 31 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Gilbert Kevin Wrightson

Termination date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jan 2016

Action Date: 13 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-13

Documents

View document PDF

Change person director company with change date

Date: 28 Jul 2015

Action Date: 28 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-07-28

Officer name: Mr Keith Derek Adey

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jan 2015

Action Date: 13 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Apr 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jan 2014

Action Date: 13 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-13

Documents

View document PDF

Change person director company with change date

Date: 26 Nov 2013

Action Date: 06 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-11-06

Officer name: Mr John Knowlton Watson

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Feb 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jan 2013

Action Date: 13 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Apr 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Appoint person director company with name

Date: 06 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Keith Derek Adey

Documents

View document PDF

Termination director company with name

Date: 03 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alistair Leitch

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Feb 2012

Action Date: 13 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-13

Documents

View document PDF

Appoint person director company with name

Date: 09 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Edward Francis Ayres

Documents

View document PDF

Termination director company with name

Date: 01 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Stoker

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Mar 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2011

Action Date: 13 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Apr 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Feb 2010

Action Date: 13 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 May 2009

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 16 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 13/01/09; full list of members

Documents

View document PDF

Legacy

Date: 08 Jan 2009

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/12/2008 to 31/07/2008

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 18 Mar 2008

Category: Officers

Type: 288b

Description: Appointment terminated director howard dawe

Documents

View document PDF

Legacy

Date: 15 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 13/01/08; full list of members

Documents

View document PDF

Legacy

Date: 29 Jan 2008

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Sep 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 21 Feb 2007

Category: Annual-return

Type: 363s

Description: Return made up to 13/01/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Oct 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 27 Feb 2006

Category: Annual-return

Type: 363s

Description: Return made up to 13/01/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Oct 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 14 Apr 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 13/01/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Oct 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 16 Feb 2004

Category: Annual-return

Type: 363s

Description: Return made up to 13/01/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Oct 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Resolution

Date: 21 Oct 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 21 Oct 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 04 Mar 2003

Category: Annual-return

Type: 363s

Description: Return made up to 13/01/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 08 Oct 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 20 Aug 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Feb 2002

Category: Annual-return

Type: 363s

Description: Return made up to 13/01/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 28 Oct 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 12 Mar 2001

Category: Annual-return

Type: 363s

Description: Return made up to 13/01/01; full list of members

Documents

View document PDF

Legacy

Date: 13 Feb 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 26 Oct 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 01 Mar 2000

Category: Annual-return

Type: 363s

Description: Return made up to 13/01/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 28 Oct 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 01 Mar 1999

Category: Annual-return

Type: 363s

Description: Return made up to 13/01/99; no change of members

Documents

View document PDF

Certificate re registration public limited company to private

Date: 14 Aug 1998

Category: Change-of-name

Sub Category: Certificate

Type: CERT10

Documents

View document PDF

Re registration memorandum articles

Date: 14 Aug 1998

Category: Incorporation

Type: MAR

Documents

View document PDF

Legacy

Date: 14 Aug 1998

Category: Reregistration

Type: 53

Description: Application for reregistration from PLC to private

Documents

View document PDF

Resolution

Date: 14 Aug 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 14 Aug 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 14 Aug 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jul 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 23 Jul 1998

Category: Capital

Type: 122

Description: Recon 06/07/98

Documents

View document PDF

Legacy

Date: 12 May 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 12 May 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 May 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 12 May 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 May 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 May 1998

Category: Address

Type: 287

Description: Registered office changed on 12/05/98 from: cross house westgate road newcastle upon tyne NE99 1SB

Documents

View document PDF

Legacy

Date: 09 Jan 1998

Category: Annual-return

Type: 363s

Description: Return made up to 13/01/98; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 18 Apr 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 14 Jan 1997

Category: Annual-return

Type: 363s

Description: Return made up to 13/01/97; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 21 May 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 13 Mar 1996

Category: Annual-return

Type: 363s

Description: Return made up to 13/01/96; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jul 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Legacy

Date: 19 Jan 1995

Category: Annual-return

Type: 363s

Description: Return made up to 13/01/95; no change of members

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 28 Oct 1994

Category: Officers

Type: 288

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jul 1994

Action Date: 31 Dec 1993

Category: Accounts

Type: AA

Made up date: 1993-12-31

Documents

View document PDF

Legacy

Date: 15 Mar 1994

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Jan 1994

Category: Annual-return

Type: 363s

Description: Return made up to 13/01/94; full list of members

Documents

View document PDF

Legacy

Date: 01 Sep 1993

Category: Accounts

Type: 224

Description: Accounting reference date notified as 31/12

Documents

View document PDF


Some Companies

ALBERT BRIDGE HOUSE MANAGEMENT COMPANY LIMITED

C/O RENDALL AND RITTNER LIMITED PORTSOKEN HOUSE,LONDON,EC3N 1LJ

Number:03259539
Status:ACTIVE
Category:Private Limited Company

D. P. C HOME IMPROVEMENTS LIMITED

DALTON HOUSE,LONDON,SW19 2RR

Number:10559127
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

JADA TEXTILES LTD

119 CLARENDON RD,MANCHESTER,M16 8JD

Number:09453855
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

LUDLOW LOG LIMITED

5TH FLOOR,CARDIFF,CF10 2FE

Number:07577076
Status:ACTIVE
Category:Private Limited Company

REGANS REFLEXOLOGY LIMITED

103 ROSEMARY ROAD WEST,ESSEX,CO15 1EZ

Number:04920878
Status:ACTIVE
Category:Private Limited Company

RESINTECH LIMITED

UNIT 1-2,FAIRFORD,GL7 4BX

Number:01918174
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source