Download leads from Nexok and grow your business. Find out more

The Dog Hair Company Limited

Documents

Total Documents36
Total Pages136

Filing History

30 August 2016Final Gazette dissolved via voluntary strike-off
30 August 2016Final Gazette dissolved via voluntary strike-off
14 June 2016First Gazette notice for voluntary strike-off
14 June 2016First Gazette notice for voluntary strike-off
7 June 2016Application to strike the company off the register
7 June 2016Application to strike the company off the register
25 March 2016Total exemption small company accounts made up to 30 June 2015
25 March 2016Total exemption small company accounts made up to 30 June 2015
11 January 2016Registered office address changed from 6 Berwick Cottages Terling Hall Road Hatfield Peverel Chelmsford Essex CM3 2EY to 4 Bankside Close South Woodham Ferrers Chelmsford CM3 5TT on 11 January 2016
11 January 2016Registered office address changed from 6 Berwick Cottages Terling Hall Road Hatfield Peverel Chelmsford Essex CM3 2EY to 4 Bankside Close South Woodham Ferrers Chelmsford CM3 5TT on 11 January 2016
29 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1
29 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1
31 March 2015Total exemption small company accounts made up to 30 June 2014
31 March 2015Total exemption small company accounts made up to 30 June 2014
12 August 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 1
12 August 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 1
8 February 2014Total exemption small company accounts made up to 30 June 2013
8 February 2014Total exemption small company accounts made up to 30 June 2013
27 August 2013Termination of appointment of David Hamblett as a secretary
27 August 2013Termination of appointment of David Hamblett as a secretary
11 July 2013Director's details changed for Miss Lucy Pearmain on 10 July 2013
11 July 2013Annual return made up to 28 June 2013 with a full list of shareholders
Statement of capital on 2013-07-11
  • GBP 1
11 July 2013Registered office address changed from 32 King Edwards Road South Woodham Ferrers Chelmsford CM3 5PQ England on 11 July 2013
11 July 2013Secretary's details changed for Miss Lucy Pearmain on 10 July 2013
11 July 2013Annual return made up to 28 June 2013 with a full list of shareholders
Statement of capital on 2013-07-11
  • GBP 1
11 July 2013Registered office address changed from 32 King Edwards Road South Woodham Ferrers Chelmsford CM3 5PQ England on 11 July 2013
11 July 2013Director's details changed for Miss Lucy Pearmain on 10 July 2013
11 July 2013Secretary's details changed for Miss Lucy Pearmain on 10 July 2013
28 May 2013Appointment of Mr David Hamblett as a secretary
28 May 2013Appointment of Mr David Hamblett as a secretary
22 May 2013Total exemption small company accounts made up to 30 June 2012
22 May 2013Total exemption small company accounts made up to 30 June 2012
23 July 2012Annual return made up to 28 June 2012 with a full list of shareholders
23 July 2012Annual return made up to 28 June 2012 with a full list of shareholders
28 June 2011Incorporation
28 June 2011Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed