BIG DOGG PROJECT SOLUTIONS LIMITED

Company Documents

DateDescription
30/04/2030 April 2020 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN A WINDING UP BY THE COURT:LIQ. CASE NO.1

View Document

29/05/1929 May 2019 NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 15/04/2019:LIQ. CASE NO.1

View Document

01/05/191 May 2019 DEFERMENT OF DISSOLUTION (COMPULSORY): DEFER TO 20/03/2023: DEFER TO 20/03/2023

View Document

22/05/1822 May 2018 NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 15/04/2018:LIQ. CASE NO.1

View Document

17/05/1717 May 2017 INSOLVENCY:PROGRESS REPORT ENDS 15/04/2017

View Document

31/05/1631 May 2016 INSOLVENCY:LIQUIDATORS PROGRESS REPORT TO 15/04/2016

View Document

19/01/1619 January 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)

View Document

19/01/1619 January 2016 COURT ORDER INSOLVENCY:COURT ORDER - REMOVAL/ REPLACEMENT OF LIQUIDATOR

View Document

19/01/1619 January 2016 ORDER OF COURT TO WIND UP

View Document

05/06/155 June 2015 DEFERMENT OF DISSOLUTION (COMPULSORY): DEFER TO 20/03/2020: DEFER TO 20/03/2020

View Document

20/05/1520 May 2015 NOTICE OF COMPLETION OF WINDING UP

View Document

06/05/156 May 2015 REGISTERED OFFICE CHANGED ON 06/05/2015 FROM 35A CANFORD LANE BRISTOL BS9 3DQ UNITED KINGDOM

View Document

30/04/1530 April 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)

View Document

11/07/1311 July 2013 ORDER OF COURT TO WIND UP

View Document

08/04/138 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

02/08/122 August 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

26/03/1226 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

03/08/113 August 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

29/03/1129 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

16/08/1016 August 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN CORKE / 01/10/2009

View Document

16/08/1016 August 2010 SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS BLADON / 01/10/2009

View Document

30/10/0930 October 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

10/09/0910 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

05/08/095 August 2009 RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS

View Document

30/04/0930 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

29/09/0829 September 2008 RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS

View Document

14/04/0814 April 2008 REGISTERED OFFICE CHANGED ON 14/04/2008 FROM 4 WESTBURY MEWS WESTBURY-ON-TRYM BRISTOL BS9 3QA

View Document

10/04/0810 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

25/09/0725 September 2007 RETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS

View Document

20/10/0620 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

19/09/0619 September 2006 RETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS

View Document

22/08/0622 August 2006 ACC. REF. DATE SHORTENED FROM 31/08/06 TO 30/06/06

View Document

01/08/051 August 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company