BLUE DOG FARNHAM LIMITED

Register to unlock more data on OkredoRegister

BLUE DOG FARNHAM LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03851391

Incorporation date

30/09/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 2 Spinnaker Court, 1c Becketts Place, Hampton Wick, Kingston Upon Thames, Surrey KT1 4EQCopy
copy info iconCopy
See on map
Latest events (Record since 30/09/1999)
dot icon20/10/2023
Final Gazette dissolved following liquidation
dot icon20/07/2023
Return of final meeting in a members' voluntary winding up
dot icon05/02/2023
Liquidators' statement of receipts and payments to 2023-01-10
dot icon10/03/2022
Liquidators' statement of receipts and payments to 2022-01-10
dot icon20/01/2021
Registered office address changed from Olive Studio Grange Road Tilford Farnham GU10 2DQ England to Unit 2 Spinnaker Court, 1C Becketts Place Hampton Wick Kingston upon Thames Surrey KT1 4EQ on 2021-01-20
dot icon20/01/2021
Appointment of a voluntary liquidator
dot icon20/01/2021
Resolutions
dot icon20/01/2021
Declaration of solvency
dot icon26/08/2020
Satisfaction of charge 1 in full
dot icon13/07/2020
Total exemption full accounts made up to 2019-10-31
dot icon26/06/2020
Resolutions
dot icon15/10/2019
Confirmation statement made on 2019-09-30 with no updates
dot icon24/06/2019
Total exemption full accounts made up to 2018-10-31
dot icon08/05/2019
Satisfaction of charge 2 in full
dot icon08/05/2019
Satisfaction of charge 3 in full
dot icon28/01/2019
Registered office address changed from Hurst Farm the Hurst Winchfield Hants RG27 8SL to Olive Studio Grange Road Tilford Farnham GU10 2DQ on 2019-01-28
dot icon09/10/2018
Confirmation statement made on 2018-09-30 with no updates
dot icon13/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon14/05/2018
Termination of appointment of Benjamin Michael O'shea as a director on 2018-05-14
dot icon01/10/2017
Confirmation statement made on 2017-09-30 with no updates
dot icon04/08/2017
Total exemption small company accounts made up to 2016-10-31
dot icon13/10/2016
Confirmation statement made on 2016-09-30 with updates
dot icon12/05/2016
Total exemption small company accounts made up to 2015-10-31
dot icon03/05/2016
Appointment of Mr Benjamin Michael O'shea as a director on 2016-05-01
dot icon30/10/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon13/05/2015
Total exemption small company accounts made up to 2014-10-31
dot icon15/10/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon03/03/2014
Total exemption small company accounts made up to 2013-10-31
dot icon08/10/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon11/04/2013
Total exemption small company accounts made up to 2012-10-31
dot icon22/02/2013
Cancellation of shares. Statement of capital on 2013-02-22
dot icon22/02/2013
Cancellation of shares. Statement of capital on 2013-02-22
dot icon22/02/2013
Purchase of own shares.
dot icon22/02/2013
Purchase of own shares.
dot icon08/10/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon30/07/2012
Cancellation of shares. Statement of capital on 2012-07-30
dot icon30/07/2012
Purchase of own shares.
dot icon27/04/2012
Cancellation of shares. Statement of capital on 2012-04-27
dot icon27/04/2012
Cancellation of shares. Statement of capital on 2012-04-27
dot icon27/04/2012
Purchase of own shares.
dot icon27/04/2012
Purchase of own shares.
dot icon13/04/2012
Total exemption small company accounts made up to 2011-10-31
dot icon27/10/2011
Cancellation of shares. Statement of capital on 2011-10-27
dot icon27/10/2011
Cancellation of shares. Statement of capital on 2011-10-27
dot icon27/10/2011
Purchase of own shares.
dot icon27/10/2011
Purchase of own shares.
dot icon04/10/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon04/05/2011
Cancellation of shares. Statement of capital on 2011-05-04
dot icon04/05/2011
Cancellation of shares. Statement of capital on 2011-05-04
dot icon04/05/2011
Purchase of own shares.
dot icon04/05/2011
Purchase of own shares.
dot icon05/04/2011
Total exemption small company accounts made up to 2010-10-31
dot icon15/03/2011
Registered office address changed from Unit 4 Bramshot Barns Bramshot Lane Fleet Hampshire GU51 2SF on 2011-03-15
dot icon11/03/2011
Particulars of a mortgage or charge / charge no: 2
dot icon11/03/2011
Particulars of a mortgage or charge / charge no: 3
dot icon28/01/2011
Particulars of a mortgage or charge / charge no: 1
dot icon18/01/2011
Cancellation of shares. Statement of capital on 2011-01-18
dot icon07/12/2010
Purchase of own shares.
dot icon05/11/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon04/08/2010
Cancellation of shares. Statement of capital on 2010-08-04
dot icon04/08/2010
Purchase of own shares.
dot icon04/08/2010
Purchase of own shares.
dot icon18/03/2010
Total exemption small company accounts made up to 2009-10-31
dot icon30/12/2009
Termination of appointment of Ian Peacock as a secretary
dot icon30/12/2009
Rectified the TM01 was removed from the public record on 15TH march 2010 as it was factually inaccurate.
dot icon29/12/2009
Registered office address changed from 1St Floor Curzon House 24 High Street Banstead Surrey SM7 2LJ on 2009-12-29
dot icon22/10/2009
Annual return made up to 2009-09-30 with full list of shareholders
dot icon13/08/2009
Total exemption full accounts made up to 2008-10-31
dot icon14/10/2008
Return made up to 30/09/08; full list of members
dot icon14/10/2008
Director's change of particulars / nicholas king / 19/08/2008
dot icon29/08/2008
Total exemption full accounts made up to 2007-10-31
dot icon18/10/2007
Return made up to 30/09/07; full list of members
dot icon12/06/2007
Total exemption full accounts made up to 2006-10-31
dot icon17/10/2006
Return made up to 30/09/06; full list of members
dot icon20/02/2006
Total exemption full accounts made up to 2005-10-31
dot icon12/10/2005
Return made up to 30/09/05; full list of members
dot icon16/06/2005
Registered office changed on 16/06/05 from: addept house 34A sydenham road croydon surrey CR0 2EF
dot icon19/04/2005
Total exemption full accounts made up to 2004-10-31
dot icon28/10/2004
Return made up to 30/09/04; full list of members
dot icon13/04/2004
Total exemption full accounts made up to 2003-10-31
dot icon01/11/2003
Return made up to 30/09/03; full list of members
dot icon23/05/2003
Total exemption full accounts made up to 2002-10-31
dot icon17/10/2002
Return made up to 30/09/02; full list of members
dot icon19/03/2002
Total exemption full accounts made up to 2001-10-31
dot icon09/10/2001
Return made up to 30/09/01; full list of members
dot icon23/08/2001
Total exemption full accounts made up to 2000-10-31
dot icon20/10/2000
Return made up to 30/09/00; full list of members
dot icon21/10/1999
Accounting reference date extended from 30/09/00 to 31/10/00
dot icon19/10/1999
Secretary resigned
dot icon19/10/1999
Director resigned
dot icon19/10/1999
New director appointed
dot icon19/10/1999
New secretary appointed
dot icon19/10/1999
Ad 30/09/99--------- £ si 98@1=98 £ ic 2/100
dot icon30/09/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2019
dot iconLast change occurred
31/10/2019

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2019
dot iconNext account date
31/10/2020
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Nicholas Peter King
Director
30/09/1999 - Present
19

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLUE DOG FARNHAM LIMITED

BLUE DOG FARNHAM LIMITED is an(a) Dissolved company incorporated on 30/09/1999 with the registered office located at Unit 2 Spinnaker Court, 1c Becketts Place, Hampton Wick, Kingston Upon Thames, Surrey KT1 4EQ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BLUE DOG FARNHAM LIMITED?

toggle

BLUE DOG FARNHAM LIMITED is currently Dissolved. It was registered on 30/09/1999 and dissolved on 20/10/2023.

Where is BLUE DOG FARNHAM LIMITED located?

toggle

BLUE DOG FARNHAM LIMITED is registered at Unit 2 Spinnaker Court, 1c Becketts Place, Hampton Wick, Kingston Upon Thames, Surrey KT1 4EQ.

What does BLUE DOG FARNHAM LIMITED do?

toggle

BLUE DOG FARNHAM LIMITED operates in the Activities of exhibition and fair organisers (82.30/1 - SIC 2007) sector.

What is the latest filing for BLUE DOG FARNHAM LIMITED?

toggle

The latest filing was on 20/10/2023: Final Gazette dissolved following liquidation.