SHEP AND DOG FULKING LIMITED

C/O R2 Advisory Limited St Clements House C/O R2 Advisory Limited St Clements House, London, EC4N 7AE
StatusDISSOLVED
Company No.08945582
CategoryPrivate Limited Company
Incorporated18 Mar 2014
Age10 years, 2 months, 27 days
JurisdictionEngland Wales
Dissolution27 Jan 2024
Years4 months, 18 days

SUMMARY

SHEP AND DOG FULKING LIMITED is an dissolved private limited company with number 08945582. It was incorporated 10 years, 2 months, 27 days ago, on 18 March 2014 and it was dissolved 4 months, 18 days ago, on 27 January 2024. The company address is C/O R2 Advisory Limited St Clements House C/O R2 Advisory Limited St Clements House, London, EC4N 7AE.



Company Fillings

Gazette dissolved liquidation

Date: 27 Jan 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 27 Oct 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Resolution

Date: 12 Jun 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 12 Jun 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 09 May 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 09 May 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Feb 2023

Action Date: 17 Feb 2023

Category: Address

Type: AD01

New address: C/O R2 Advisory Limited St Clements House 27 Clements Lane London EC4N 7AE

Old address: 76 New Cavendish Street London W1G 9TB

Change date: 2023-02-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Aug 2022

Action Date: 11 Aug 2022

Category: Address

Type: AD01

New address: 76 New Cavendish Street London W1G 9TB

Change date: 2022-08-11

Old address: 254 Upper Shoreham Road Shoreham-by-Sea West Sussex BN43 6BF England

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 11 Aug 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 11 Aug 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 23 Mar 2022

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change to a person with significant control

Date: 10 Feb 2022

Action Date: 10 Feb 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-02-10

Psc name: Mr Geoffrey Paul Moseley

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Dec 2021

Action Date: 30 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-30

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Dec 2020

Action Date: 30 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-30

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 23 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Nov 2019

Action Date: 04 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-04

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Nov 2019

Action Date: 04 Nov 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-11-04

Psc name: David Philip Pearse

Documents

View document PDF

Termination director company with name termination date

Date: 19 Nov 2019

Action Date: 04 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-11-04

Officer name: David Philip Pearse

Documents

View document PDF

Confirmation statement with updates

Date: 03 May 2019

Action Date: 28 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Apr 2019

Action Date: 09 Apr 2019

Category: Address

Type: AD01

New address: 254 Upper Shoreham Road Shoreham-by-Sea West Sussex BN43 6BF

Old address: The Old Casino 28 Fourth Avenue Hove East Sussex BN3 2PJ England

Change date: 2019-04-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change to a person with significant control

Date: 19 Jul 2018

Action Date: 01 Jun 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-06-01

Psc name: Mr David Philip Pearse

Documents

View document PDF

Change to a person with significant control

Date: 19 Jul 2018

Action Date: 01 Jun 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Geoffrey Paul Moseley

Change date: 2018-06-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jun 2018

Action Date: 01 Jun 2018

Category: Address

Type: AD01

Change date: 2018-06-01

Old address: 24a Castle Street Brighton East Sussex BN1 2HD England

New address: The Old Casino 28 Fourth Avenue Hove East Sussex BN3 2PJ

Documents

View document PDF

Change person director company with change date

Date: 02 May 2018

Action Date: 02 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-05-02

Officer name: Mr Geoffrey Paul Moseley

Documents

View document PDF

Change to a person with significant control

Date: 02 May 2018

Action Date: 02 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-05-02

Psc name: Mr David Philip Pearse

Documents

View document PDF

Change person director company with change date

Date: 02 May 2018

Action Date: 02 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Philip Pearse

Change date: 2018-05-02

Documents

View document PDF

Confirmation statement with updates

Date: 26 Mar 2018

Action Date: 18 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-18

Documents

View document PDF

Change to a person with significant control

Date: 21 Mar 2018

Action Date: 03 Apr 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Geoffrey Paul Moseley

Change date: 2017-04-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Aug 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Mar 2017

Action Date: 18 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change person director company with change date

Date: 25 May 2016

Action Date: 25 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-05-25

Officer name: Mr David Philip Pearse

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Apr 2016

Action Date: 11 Apr 2016

Category: Address

Type: AD01

Old address: 254 Upper Shoreham Road Shoreham-by-Sea West Sussex BN43 6BF

Change date: 2016-04-11

New address: 24a Castle Street Brighton East Sussex BN1 2HD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Mar 2016

Action Date: 18 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 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: 30 Apr 2015

Action Date: 18 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-18

Documents

View document PDF

Incorporation company

Date: 18 Mar 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APPLEFORD PROPERTY COMPANY LIMITED

EAGLE HOUSE,HIGH WYCOMBE,HP13 6NU

Number:10389675
Status:ACTIVE
Category:Private Limited Company

GOLDEN TREASURE (LURGAN) LTD

UNIT 4, 2A GILPINSTOWN ROAD, LURGAN GILPINSTOWN ROAD,CRAIGAVON,BT66 8RL

Number:NI637602
Status:ACTIVE
Category:Private Limited Company

INTEGRA-ASL

2 RYEFIELD COURT,NORTHWOOD,HA6 1LP

Number:10826592
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

MAX MG GARAGE LIMITED

2 BARTON ROAD,EASTLEIGH,SO50 6RN

Number:11303325
Status:ACTIVE
Category:Private Limited Company

SKYDROL LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11437130
Status:ACTIVE
Category:Private Limited Company

SNK FOODS LIMITED

UNIT B3 PHOENIX BUSINESS CENTRE,HARROW,HA1 2SP

Number:08918000
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