London
W1T 2NS
Director Name | Mr Peter Antony Quinn |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | English |
Status | Closed |
Appointed | 20 May 2014(11 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 08 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bank House 93 Lapwing Lane Didsbury Greater Manchester M20 6UR |
Director Name | Mr Matthew Thomas Stone |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 May 2014(11 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 08 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bank House 93 Lapwing Lane Didsbury Greater Manchester M20 6UR |
Registered Address | The Old Bank 187a Ashley Road Hale Cheshire WA15 9SQ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
Latest Accounts | 30 June 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
8 July 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 July 2016 | Final Gazette dissolved following liquidation (1 page) |
8 July 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 April 2016 | Return of final meeting in a members' voluntary winding up (28 pages) |
8 April 2016 | Return of final meeting in a members' voluntary winding up (28 pages) |
24 July 2015 | Registered office address changed from 16 Mbl House Edward Court Broadheath Altrincham Cheshire WA14 5GL to The Old Bank 187a Ashley Road Hale Cheshire WA15 9SQ on 24 July 2015 (2 pages) |
24 July 2015 | Registered office address changed from 16 Mbl House Edward Court Broadheath Altrincham Cheshire WA14 5GL to The Old Bank 187a Ashley Road Hale Cheshire WA15 9SQ on 24 July 2015 (2 pages) |
23 July 2015 | Declaration of solvency (4 pages) |
23 July 2015 | Appointment of a voluntary liquidator (1 page) |
23 July 2015 | Appointment of a voluntary liquidator (1 page) |
23 July 2015 | Declaration of solvency (4 pages) |
23 July 2015 | Resolutions
|
23 June 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
18 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
18 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
13 March 2015 | Registered office address changed from 48 Charlotte Street London W1T 2NS to 16 Mbl House Edward Court Broadheath Altrincham Cheshire WA14 5GL on 13 March 2015 (1 page) |
13 March 2015 | Registered office address changed from 48 Charlotte Street London W1T 2NS to 16 Mbl House Edward Court Broadheath Altrincham Cheshire WA14 5GL on 13 March 2015 (1 page) |
19 September 2014 | Company name changed blue dog property development LTD\certificate issued on 19/09/14
|
19 September 2014 | Company name changed blue dog property development LTD\certificate issued on 19/09/14
|
7 July 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
30 May 2014 | Registration of charge 085736480001 (41 pages) |
30 May 2014 | Registration of charge 085736480001 (41 pages) |
28 May 2014 | Statement of capital following an allotment of shares on 20 May 2014
|
28 May 2014 | Resolutions
|
28 May 2014 | Appointment of Matthew Thomas Stone as a director (3 pages) |
28 May 2014 | Statement of capital following an allotment of shares on 20 May 2014
|
28 May 2014 | Resolutions
|
28 May 2014 | Appointment of Matthew Thomas Stone as a director (3 pages) |
28 May 2014 | Appointment of Mr Peter Antony Quinn as a director (3 pages) |
28 May 2014 | Change of share class name or designation (2 pages) |
28 May 2014 | Change of share class name or designation (2 pages) |
28 May 2014 | Appointment of Mr Peter Antony Quinn as a director (3 pages) |
18 June 2013 | Incorporation (24 pages) |
18 June 2013 | Incorporation (24 pages) |