South Cerney
Cirencester
Glos
GL7 5UZ
Wales
Secretary Name | Anthony John Bradley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 July 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Whiteway View Cirencester Gloucestershire GL7 2HY Wales |
Registered Address | Floor D Milburn House Dean Street Newcastle Upon Tyne Tyne And Wear NE1 1LE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Year | 2012 |
---|---|
Net Worth | £1,783 |
Cash | £432 |
Current Liabilities | £46,473 |
Latest Accounts | 31 July 2012 (11 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
20 August 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 May 2020 | Notice of final account prior to dissolution (15 pages) |
5 July 2019 | Progress report in a winding up by the court (10 pages) |
3 July 2018 | Progress report in a winding up by the court (11 pages) |
19 June 2017 | INSOLVENCY:Progress report ends 13/05/2017 (10 pages) |
19 June 2017 | INSOLVENCY:Progress report ends 13/05/2017 (10 pages) |
6 July 2016 | Insolvency:liquidators annual progress report to 13/05/2016 (17 pages) |
6 July 2016 | Insolvency:liquidators annual progress report to 13/05/2016 (17 pages) |
19 January 2016 | Court order INSOLVENCY:Liquidator robin andrew upton ceased 15/12/1015 and replaced by james richard duckworth. (8 pages) |
19 January 2016 | Appointment of a liquidator (1 page) |
19 January 2016 | Court order INSOLVENCY:Liquidator robin andrew upton ceased 15/12/1015 and replaced by james richard duckworth. (8 pages) |
19 January 2016 | Appointment of a liquidator (1 page) |
1 June 2015 | Registered office address changed from 2 Cricklade Court, Old Town Swindon Wilts SN1 3EY to Floor D Milburn House Dean Street Newcastle upon Tyne Tyne and Wear NE1 1LE on 1 June 2015 (2 pages) |
1 June 2015 | Registered office address changed from 2 Cricklade Court, Old Town Swindon Wilts SN1 3EY to Floor D Milburn House Dean Street Newcastle upon Tyne Tyne and Wear NE1 1LE on 1 June 2015 (2 pages) |
1 June 2015 | Registered office address changed from 2 Cricklade Court, Old Town Swindon Wilts SN1 3EY to Floor D Milburn House Dean Street Newcastle upon Tyne Tyne and Wear NE1 1LE on 1 June 2015 (2 pages) |
29 May 2015 | Appointment of a liquidator (1 page) |
29 May 2015 | Appointment of a liquidator (1 page) |
21 March 2014 | Order of court to wind up (2 pages) |
21 March 2014 | Order of court to wind up (2 pages) |
16 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders Statement of capital on 2013-07-16
|
16 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders Statement of capital on 2013-07-16
|
23 April 2013 | Total exemption small company accounts made up to 31 July 2012 (9 pages) |
23 April 2013 | Total exemption small company accounts made up to 31 July 2012 (9 pages) |
27 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (4 pages) |
27 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (4 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
18 July 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (4 pages) |
18 July 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (4 pages) |
11 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
11 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
20 July 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (4 pages) |
20 July 2010 | Director's details changed for Andrew Robert Wright on 1 October 2009 (2 pages) |
20 July 2010 | Director's details changed for Andrew Robert Wright on 1 October 2009 (2 pages) |
20 July 2010 | Director's details changed for Andrew Robert Wright on 1 October 2009 (2 pages) |
20 July 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (4 pages) |
4 June 2010 | Secretary's details changed for Anthony John Bradley on 21 May 2010 (3 pages) |
4 June 2010 | Statement of capital following an allotment of shares on 21 May 2010
|
4 June 2010 | Secretary's details changed for Anthony John Bradley on 21 May 2010 (3 pages) |
4 June 2010 | Statement of capital following an allotment of shares on 21 May 2010
|
29 April 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
13 July 2009 | Return made up to 12/07/09; full list of members (3 pages) |
13 July 2009 | Return made up to 12/07/09; full list of members (3 pages) |
22 May 2009 | Company name changed blue dog developments LTD\certificate issued on 27/05/09 (2 pages) |
22 May 2009 | Company name changed blue dog developments LTD\certificate issued on 27/05/09 (2 pages) |
24 November 2008 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
24 November 2008 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
23 July 2008 | Director's change of particulars / andrew wright / 01/07/2008 (1 page) |
23 July 2008 | Director's change of particulars / andrew wright / 01/07/2008 (1 page) |
14 July 2008 | Return made up to 12/07/08; full list of members (3 pages) |
14 July 2008 | Director's change of particulars / andrew wright / 01/07/2008 (1 page) |
14 July 2008 | Director's change of particulars / andrew wright / 01/07/2008 (1 page) |
14 July 2008 | Return made up to 12/07/08; full list of members (3 pages) |
9 May 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
9 May 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
16 July 2007 | Return made up to 12/07/07; full list of members (2 pages) |
16 July 2007 | Return made up to 12/07/07; full list of members (2 pages) |
6 October 2006 | Secretary's particulars changed (1 page) |
6 October 2006 | Secretary's particulars changed (1 page) |
12 July 2006 | Incorporation (30 pages) |
12 July 2006 | Incorporation (30 pages) |