BAD DOG TREATS LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 17/03/2517 March 2025 | Liquidators' statement of receipts and payments to 2025-01-18 |
| 07/11/247 November 2024 | Registered office address changed from C/O Jt Maxwell Limited 169 Union Street Oldham United Kingdom OL1 1TD to Unit 2.01 Hollinwood Business Centre Albert Street Hollinwood Failsworth OL8 3QL on 2024-11-07 |
| 25/03/2425 March 2024 | Notice to Registrar of Companies of Notice of disclaimer |
| 25/03/2425 March 2024 | Notice to Registrar of Companies of Notice of disclaimer |
| 23/01/2423 January 2024 | Resolutions |
| 23/01/2423 January 2024 | Registered office address changed from 4th Floor, Silverstream House Fitzroy Street Fitzrovia London W1T 6EB England to C/O Jt Maxwell Limited 169 Union Street Oldham United Kingdom OL1 1TD on 2024-01-23 |
| 23/01/2423 January 2024 | Resolutions |
| 23/01/2423 January 2024 | Appointment of a voluntary liquidator |
| 23/01/2423 January 2024 | Statement of affairs |
| 04/09/234 September 2023 | Registered office address changed from C/O Minshall & Co Unit 6, Beechwood Close Stapeley Nantwich Cheshire CW5 7FY England to 4th Floor, Silverstream House Fitzroy Street Fitzrovia London W1T 6EB on 2023-09-04 |
| 30/11/2230 November 2022 | Confirmation statement made on 2022-09-30 with no updates |
| 30/11/2230 November 2022 | Notification of Kenneth James Mather as a person with significant control on 2022-09-30 |
| 30/11/2230 November 2022 | Cessation of Kenneth James Mather as a person with significant control on 2022-09-30 |
| 17/01/2217 January 2022 | Confirmation statement made on 2022-01-17 with updates |
| 17/01/2217 January 2022 | Change of details for Mr Kenneth James Mather as a person with significant control on 2022-01-17 |
| 17/01/2217 January 2022 | Termination of appointment of Chris Alex Dale as a director on 2022-01-17 |
| 17/01/2217 January 2022 | Cessation of Christopher Alex Dale as a person with significant control on 2022-01-17 |
| 12/11/2112 November 2021 | Confirmation statement made on 2021-10-31 with no updates |
| 10/11/2110 November 2021 | Compulsory strike-off action has been discontinued |
| 10/11/2110 November 2021 | Compulsory strike-off action has been discontinued |
| 09/11/219 November 2021 | First Gazette notice for compulsory strike-off |
| 09/11/219 November 2021 | First Gazette notice for compulsory strike-off |
| 05/11/215 November 2021 | Notification of Christopher Alex Dale as a person with significant control on 2020-10-24 |
| 05/11/215 November 2021 | Change of details for Mr Kenneth James Mather as a person with significant control on 2020-10-24 |
| 05/11/215 November 2021 | Director's details changed for Mr Chris Alex Dale on 2020-10-24 |
| 05/11/215 November 2021 | Total exemption full accounts made up to 2020-10-31 |
| 03/11/213 November 2021 | Registered office address changed from 49 Redwood Drive Crewe CW1 3GS England to C/O Minshall & Co Unit 6, Beechwood Close Stapeley Nantwich Cheshire CW5 7FY on 2021-11-03 |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 28/10/1928 October 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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