BROWN DOG CONSULTING LIMITED
Status | DISSOLVED |
Company No. | 06798745 |
Category | Private Limited Company |
Incorporated | 22 Jan 2009 |
Age | 15 years, 3 months, 8 days |
Jurisdiction | England Wales |
Dissolution | 13 Oct 2020 |
Years | 3 years, 6 months, 17 days |
SUMMARY
BROWN DOG CONSULTING LIMITED is an dissolved private limited company with number 06798745. It was incorporated 15 years, 3 months, 8 days ago, on 22 January 2009 and it was dissolved 3 years, 6 months, 17 days ago, on 13 October 2020. The company address is First Floor, Lipton House First Floor, Lipton House, Leighton Buzzard, LU7 4QQ, Bedfordshire, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 13 Oct 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 23 Jun 2020
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 01 May 2020
Action Date: 28 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-28
Documents
Change account reference date company previous shortened
Date: 01 May 2020
Action Date: 28 Feb 2020
Category: Accounts
Type: AA01
New date: 2020-02-28
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 24 Jan 2020
Action Date: 22 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-22
Documents
Change person director company with change date
Date: 24 Jan 2020
Action Date: 24 Jan 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mark Andrew Brown
Change date: 2020-01-24
Documents
Accounts with accounts type total exemption full
Date: 14 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Termination director company with name termination date
Date: 22 Mar 2019
Action Date: 21 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Eleanor Joanne Brown
Termination date: 2019-03-21
Documents
Confirmation statement with updates
Date: 23 Jan 2019
Action Date: 22 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-22
Documents
Appoint person director company with name date
Date: 17 Jan 2019
Action Date: 01 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-01-01
Officer name: Mrs Eleanor Joanne Brown
Documents
Accounts with accounts type total exemption full
Date: 25 Jul 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change to a person with significant control
Date: 15 May 2018
Action Date: 15 May 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-05-15
Psc name: Mr Mark Andrew Brown
Documents
Change to a person with significant control
Date: 15 May 2018
Action Date: 15 May 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Dr Eleanor Joanne Brown
Change date: 2018-05-15
Documents
Change registered office address company with date old address new address
Date: 15 May 2018
Action Date: 15 May 2018
Category: Address
Type: AD01
New address: First Floor, Lipton House Stanbridge Road Leighton Buzzard Bedfordshire LU7 4QQ
Old address: Chargrove House Shurdington Road Cheltenham Gloucestershire GL51 4GA
Change date: 2018-05-15
Documents
Change person director company with change date
Date: 15 May 2018
Action Date: 15 May 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mark Andrew Brown
Change date: 2018-05-15
Documents
Confirmation statement with updates
Date: 22 Jan 2018
Action Date: 22 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-22
Documents
Accounts with accounts type total exemption full
Date: 29 Aug 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Capital name of class of shares
Date: 13 Jul 2017
Category: Capital
Type: SH08
Documents
Resolution
Date: 10 Jul 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 24 Jan 2017
Action Date: 22 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-22
Documents
Accounts with accounts type total exemption small
Date: 12 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jan 2016
Action Date: 22 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-22
Documents
Accounts with accounts type total exemption small
Date: 10 Aug 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Jan 2015
Action Date: 22 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-22
Documents
Accounts with accounts type total exemption small
Date: 05 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Feb 2014
Action Date: 22 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-22
Documents
Change registered office address company with date old address
Date: 18 Feb 2014
Action Date: 18 Feb 2014
Category: Address
Type: AD01
Change date: 2014-02-18
Old address: 10 Wheatstone Court, Davy Way Waterwells Business Park, Quedgeley Gloucester GL2 2AQ England
Documents
Accounts with accounts type total exemption small
Date: 10 Jun 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Feb 2013
Action Date: 22 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-22
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Feb 2012
Action Date: 22 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-22
Documents
Accounts with accounts type total exemption small
Date: 14 Nov 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Change person director company with change date
Date: 02 Jun 2011
Action Date: 31 May 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-05-31
Officer name: Mr Mark Andrew Brown
Documents
Annual return company with made up date full list shareholders
Date: 15 Feb 2011
Action Date: 22 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-22
Documents
Accounts with accounts type total exemption small
Date: 21 Sep 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jan 2010
Action Date: 22 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-22
Documents
Change person director company with change date
Date: 22 Jan 2010
Action Date: 22 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-22
Officer name: Mr Mark Andrew Brown
Documents
Change registered office address company with date old address
Date: 25 Nov 2009
Action Date: 25 Nov 2009
Category: Address
Type: AD01
Change date: 2009-11-25
Old address: 30 Bath Road Stonehouse Glos GL10 2JA United Kingdom
Documents
Legacy
Date: 12 May 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / mark brown / 01/05/2009
Documents
Legacy
Date: 04 Apr 2009
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/01/2010 to 31/03/2010
Documents
Some Companies
15 BLOSSOM CLOSE,CAMBRIDGE,CB25 0AU
Number: | 08340037 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O KEELINGS LIMITED BROAD HOUSE,HATFIELD,AL9 5BG
Number: | 10038358 |
Status: | ACTIVE |
Category: | Private Limited Company |
DONCASTER PLUMBING & HEATING SOLUTIONS LTD
111 CHURCH BALK,DONCASTER,DN3 2PR
Number: | 11773109 |
Status: | ACTIVE |
Category: | Private Limited Company |
JUBILEE HOUSE,LYTHAM ST.ANNES,FY8 5FT
Number: | 09886165 |
Status: | ACTIVE |
Category: | Private Limited Company |
BEAUFORT HOUSE,EXETER,EX4 4EP
Number: | 06918135 |
Status: | ACTIVE |
Category: | Private Limited Company |
SPARTA INSURANCE SERVICES GROUP LIMITED
167 TURNERS HILL,CHESHUNT,EN8 9BH
Number: | 11048674 |
Status: | ACTIVE |
Category: | Private Limited Company |