BULLDOGZ GYM LIMITED

Capital House 272 Manchester Road Capital House 272 Manchester Road, Manchester, M43 6PW
StatusDISSOLVED
Company No.07760841
CategoryPrivate Limited Company
Incorporated02 Sep 2011
Age12 years, 9 months, 17 days
JurisdictionEngland Wales
Dissolution21 May 2019
Years5 years, 29 days

SUMMARY

BULLDOGZ GYM LIMITED is an dissolved private limited company with number 07760841. It was incorporated 12 years, 9 months, 17 days ago, on 02 September 2011 and it was dissolved 5 years, 29 days ago, on 21 May 2019. The company address is Capital House 272 Manchester Road Capital House 272 Manchester Road, Manchester, M43 6PW.



Company Fillings

Gazette dissolved compulsory

Date: 21 May 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 05 Mar 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Sep 2018

Action Date: 02 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Sep 2017

Action Date: 02 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-02

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jul 2017

Action Date: 12 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Sykes

Termination date: 2017-07-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Sep 2016

Action Date: 02 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Dec 2015

Action Date: 30 Dec 2015

Category: Address

Type: AD01

Old address: Unit 9 Tvr Business Park 110-130 Bristol Avenue, Bispham Blackpool Lancashire FY2 0JF

Change date: 2015-12-30

New address: Capital House 272 Manchester Road Droylsden Manchester M43 6PW

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Sep 2015

Action Date: 02 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Oct 2014

Action Date: 02 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jan 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change person director company with change date

Date: 25 Oct 2013

Action Date: 25 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-10-25

Officer name: Alan Sykes

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Oct 2013

Action Date: 02 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-02

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Oct 2013

Action Date: 25 Oct 2013

Category: Address

Type: AD01

Old address: Unit 1a Tvr Business Park 110-130 Bristol Avenue Bisphan Blackpool Lancashire FY2 0JF United Kingdom

Change date: 2013-10-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Dec 2012

Action Date: 02 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Sep 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Change account reference date company current shortened

Date: 28 Sep 2011

Action Date: 31 Mar 2012

Category: Accounts

Type: AA01

New date: 2012-03-31

Made up date: 2012-09-30

Documents

View document PDF

Incorporation company

Date: 02 Sep 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASM PROPERTIES LIMITED

TOP FLOOR, BRIDGEWATER HOUSE,HAYES,UB4 0RR

Number:08388271
Status:ACTIVE
Category:Private Limited Company

DIDO CLEAN LIMITED

27 GAINSBOROUGH GARDENS,EDGWARE,HA8 5TA

Number:10108764
Status:ACTIVE
Category:Private Limited Company

L1 AHEN LIMITED

STUDIO 5, 50-54,BIRMINGHAM,B3 1QS

Number:11690861
Status:ACTIVE
Category:Private Limited Company

RIGBY PROJECT MANAGEMENT LIMITED

121 ROSENEATH ROAD,MANCHESTER,M41 5AY

Number:07266517
Status:ACTIVE
Category:Private Limited Company

SOS LAMINATORS LIMITED

UNIT 2 THE WHITE WAREHOUSE,DARWEN,BB3 0DH

Number:06928347
Status:ACTIVE
Category:Private Limited Company

SUPER PROJECT GLOBAL LTD

OFFICE 3, 51-55 FOWLER ROAD,ILFORD,IG6 3XE

Number:11251229
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