AUNTIE'S DOGGIE SHOP LIMITED

Unit 5 Club Street Unit 5 Club Street, Preston, PR5 6FN, Lancashire, England
StatusDISSOLVED
Company No.08979349
CategoryPrivate Limited Company
Incorporated04 Apr 2014
Age10 years, 2 months, 16 days
JurisdictionEngland Wales
Dissolution03 May 2022
Years2 years, 1 month, 17 days

SUMMARY

AUNTIE'S DOGGIE SHOP LIMITED is an dissolved private limited company with number 08979349. It was incorporated 10 years, 2 months, 16 days ago, on 04 April 2014 and it was dissolved 2 years, 1 month, 17 days ago, on 03 May 2022. The company address is Unit 5 Club Street Unit 5 Club Street, Preston, PR5 6FN, Lancashire, England.



Company Fillings

Gazette dissolved voluntary

Date: 03 May 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 15 Feb 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 05 Feb 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Jun 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Apr 2021

Action Date: 04 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Jun 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jun 2020

Action Date: 04 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Dec 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Notification of a person with significant control

Date: 03 Oct 2019

Action Date: 02 Oct 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Eac Estates Limited

Notification date: 2019-10-02

Documents

View document PDF

Termination director company with name termination date

Date: 03 Oct 2019

Action Date: 02 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-10-02

Officer name: Lisa Pye

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Apr 2019

Action Date: 04 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Apr 2018

Action Date: 04 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 May 2017

Action Date: 08 May 2017

Category: Address

Type: AD01

Change date: 2017-05-08

Old address: 14 Cairndale Drive Leyland PR25 3BX England

New address: Unit 5 Club Street Bamber Bridge Preston Lancashire PR5 6FN

Documents

View document PDF

Confirmation statement with updates

Date: 05 Apr 2017

Action Date: 04 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-04

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Apr 2017

Action Date: 04 Apr 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 089793490001

Charge creation date: 2017-04-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Sep 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 May 2016

Action Date: 19 May 2016

Category: Address

Type: AD01

New address: 14 Cairndale Drive Leyland PR25 3BX

Old address: 46 Dalehead Road Leyland PR25 3AJ England

Change date: 2016-05-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Apr 2016

Action Date: 17 Apr 2016

Category: Address

Type: AD01

Old address: Woodcroft Hall Lane Longton Preston Lancashire PR4 5ZD

Change date: 2016-04-17

New address: 46 Dalehead Road Leyland PR25 3AJ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Apr 2016

Action Date: 04 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 18 May 2015

Action Date: 11 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-05-11

Officer name: Mark David Pye

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Apr 2015

Action Date: 04 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-04

Documents

View document PDF

Appoint person director company with name date

Date: 21 Oct 2014

Action Date: 21 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark David Pye

Appointment date: 2014-10-21

Documents

View document PDF

Appoint person director company with name date

Date: 21 Oct 2014

Action Date: 21 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Lisa Pye

Appointment date: 2014-10-21

Documents

View document PDF

Capital allotment shares

Date: 08 Oct 2014

Action Date: 08 Oct 2014

Category: Capital

Type: SH01

Capital : 12 GBP

Date: 2014-10-08

Documents

View document PDF

Capital allotment shares

Date: 28 May 2014

Action Date: 27 May 2014

Category: Capital

Type: SH01

Date: 2014-05-27

Capital : 12 GBP

Documents

View document PDF

Capital allotment shares

Date: 28 May 2014

Action Date: 27 May 2014

Category: Capital

Type: SH01

Capital : 10 GBP

Date: 2014-05-27

Documents

View document PDF

Incorporation company

Date: 04 Apr 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APEX BUILDING CONSULTANCY LTD

C/O BRIDGESTONES,OLDHAM,OL1 1TE

Number:06405291
Status:LIQUIDATION
Category:Private Limited Company

BANMITCOM LIMITED

18 GREENCROFT STREET,SALISBURY,SP1 1JE

Number:10356919
Status:ACTIVE
Category:Private Limited Company

BROADFIELDS PROJECTS LTD

12 BROADFIELDS,,EN7 5JU

Number:05747605
Status:ACTIVE
Category:Private Limited Company

CEMAX LOGISTICS LIMITED

60, YARROW COURT,PENICUIK,EH26 8HE

Number:SC547271
Status:ACTIVE
Category:Private Limited Company

GHENT CONSULTANCY LTD

57 ST. LEONARDS VIEW,TAMWORTH,B78 1JZ

Number:07106025
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company
Number:02377731
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