BULLDOG PROPERTY MAINTENANCE LTD
Status | DISSOLVED |
Company No. | 06667650 |
Category | Private Limited Company |
Incorporated | 07 Aug 2008 |
Age | 15 years, 10 months, 9 days |
Jurisdiction | England Wales |
Dissolution | 25 May 2021 |
Years | 3 years, 22 days |
SUMMARY
BULLDOG PROPERTY MAINTENANCE LTD is an dissolved private limited company with number 06667650. It was incorporated 15 years, 10 months, 9 days ago, on 07 August 2008 and it was dissolved 3 years, 22 days ago, on 25 May 2021. The company address is 20 Merlin Ridge 20 Merlin Ridge, Bristol, BS16 9SU, South Gloucester.
Company Fillings
Gazette dissolved voluntary
Date: 25 May 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 26 Feb 2021
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 17 Aug 2020
Action Date: 07 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-07
Documents
Accounts with accounts type micro entity
Date: 28 May 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 14 Aug 2019
Action Date: 07 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-07
Documents
Resolution
Date: 01 May 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 16 Apr 2019
Category: Change-of-name
Type: CONNOT
Documents
Accounts with accounts type micro entity
Date: 02 Apr 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 26 Aug 2018
Action Date: 07 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-07
Documents
Accounts with accounts type micro entity
Date: 24 Apr 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 31 Aug 2017
Action Date: 07 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-07
Documents
Accounts with accounts type total exemption small
Date: 11 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 24 Aug 2016
Action Date: 07 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-07
Documents
Accounts with accounts type total exemption small
Date: 11 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Aug 2015
Action Date: 07 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-07
Documents
Accounts with accounts type total exemption small
Date: 05 May 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Aug 2014
Action Date: 07 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-07
Documents
Accounts with accounts type total exemption small
Date: 22 Apr 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Aug 2013
Action Date: 07 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-07
Documents
Accounts with accounts type total exemption small
Date: 10 Apr 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Aug 2012
Action Date: 07 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-07
Documents
Accounts with accounts type total exemption small
Date: 03 Apr 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Sep 2011
Action Date: 07 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-07
Documents
Accounts with accounts type total exemption small
Date: 18 Apr 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Oct 2010
Action Date: 07 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-07
Documents
Change person director company with change date
Date: 01 Oct 2010
Action Date: 07 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Simon James Bishop
Change date: 2010-08-07
Documents
Accounts with accounts type total exemption small
Date: 04 May 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Oct 2009
Action Date: 07 Aug 2009
Category: Annual-return
Type: AR01
Made up date: 2009-08-07
Documents
Legacy
Date: 20 Aug 2009
Category: Officers
Type: 288b
Description: Appointment terminated director mark frost
Documents
Legacy
Date: 20 Aug 2009
Category: Address
Type: 287
Description: Registered office changed on 20/08/2009 from 46 kestrel drive pucklechurch bristol BS16 9SX
Documents
Some Companies
FIRST FLOOR WOODGATE STUDIOS 2-8 GAMES ROAD,BARNET,EN4 9HN
Number: | 03419751 |
Status: | ACTIVE |
Category: | Private Limited Company |
CAREMATTERS COUNTRYWIDE LIMITED
THE GRANARY, CROWHILL FARM RAVENSDEN ROAD,BEDFORD,MK44 2QS
Number: | 07105201 |
Status: | ACTIVE |
Category: | Private Limited Company |
IRON MILL RESIDENTS ASSOCIATION LIMITED
28B IRON MILL LANE,DARTFORD,DA1 4RW
Number: | 01998465 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 TANYGRAIG ROAD,LLANELLI,SA14 9LH
Number: | 10654221 |
Status: | ACTIVE |
Category: | Private Limited Company |
POSITIVE OUTCOMES CONSULTING LIMITED
KELLY PARK,SALTASH,PL12 6SQ
Number: | 09511460 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
29 HIGH STREET,SHEERNESS,ME12 1RN
Number: | 01470828 |
Status: | ACTIVE |
Category: | Private Limited Company |