POINTING DOG LTD

Abbeydale Hall Abbeydale Road South Abbeydale Hall Abbeydale Road South, Sheffield, S17 3LJ, South Yorkshire
StatusDISSOLVED
Company No.06812044
CategoryPrivate Limited Company
Incorporated06 Feb 2009
Age15 years, 2 months, 24 days
JurisdictionEngland Wales
Dissolution06 Oct 2020
Years3 years, 6 months, 24 days

SUMMARY

POINTING DOG LTD is an dissolved private limited company with number 06812044. It was incorporated 15 years, 2 months, 24 days ago, on 06 February 2009 and it was dissolved 3 years, 6 months, 24 days ago, on 06 October 2020. The company address is Abbeydale Hall Abbeydale Road South Abbeydale Hall Abbeydale Road South, Sheffield, S17 3LJ, South Yorkshire.



Company Fillings

Gazette dissolved voluntary

Date: 06 Oct 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 08 Jul 2020

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 28 Apr 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 15 Apr 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Feb 2019

Action Date: 06 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2018

Action Date: 06 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Oct 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 09 Feb 2017

Action Date: 06 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Nov 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Mar 2016

Action Date: 06 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-06

Documents

View document PDF

Change person director company with change date

Date: 01 Mar 2016

Action Date: 01 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-03-01

Officer name: Mr Neil Lawrence

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 21 Apr 2015

Action Date: 27 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gerard Francis Lynch

Termination date: 2015-03-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Feb 2015

Action Date: 06 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Oct 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2014

Action Date: 06 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Oct 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Certificate change of name company

Date: 09 Apr 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed bread and circus LIMITED\certificate issued on 09/04/13

Documents

View document PDF

Change of name notice

Date: 09 Apr 2013

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2013

Action Date: 06 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Nov 2012

Action Date: 28 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2012

Action Date: 06 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Nov 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Mar 2011

Action Date: 06 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jun 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Capital allotment shares

Date: 02 Mar 2010

Action Date: 01 Feb 2010

Category: Capital

Type: SH01

Date: 2010-02-01

Capital : 4 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Mar 2010

Action Date: 06 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-06

Documents

View document PDF

Change person director company

Date: 18 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Documents

View document PDF

Change person director company

Date: 18 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Documents

View document PDF

Legacy

Date: 08 Sep 2009

Category: Address

Type: 287

Description: Registered office changed on 08/09/2009 from c/o bulcock & co 10 the bullring northwich cheshire CW9 5BS

Documents

View document PDF

Legacy

Date: 07 Sep 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Incorporation company

Date: 06 Feb 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BADAGUISH OUTDOOR CENTRE

BADAGUISH,AVIEMORE,PH22 1QU

Number:SC329907
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

EAC PROPERTY SERVICES LTD

6 WAYLAND ROAD,BEDFORD,MK40 4GQ

Number:10246253
Status:ACTIVE
Category:Private Limited Company

ELDON TOOL COMPANY LIMITED

359 YARDLEY ROAD,BIRMINGHAM,B25 8NB

Number:02425639
Status:ACTIVE
Category:Private Limited Company

JUICE MOTORS LIMITED

THIRD FLOOR SOUTH,BRIGHTON,BN1 1GE

Number:11375527
Status:ACTIVE
Category:Private Limited Company

LEXDEN PUBLISHING LIMITED

118 LAYER ROAD,COLCHESTER,CO2 7JN

Number:05088251
Status:ACTIVE
Category:Private Limited Company

SUNELECTRO LIMITED

THE SHARD C/O FORESIGHT GROUP LLP,LONDON,SE1 9SG

Number:08666201
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