BLUE DOG PROPERTY 2 LTD

Register to unlock more data on OkredoRegister

BLUE DOG PROPERTY 2 LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08611924

Incorporation date

16/07/2013

Size

Micro Entity

Contacts

Registered address

Registered address

Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester M45 7TACopy
copy info iconCopy
See on map
Latest events (Record since 16/07/2013)
dot icon24/06/2023
Final Gazette dissolved following liquidation
dot icon24/03/2023
Return of final meeting in a members' voluntary winding up
dot icon03/03/2022
Liquidators' statement of receipts and payments to 2022-01-21
dot icon03/02/2021
Registered office address changed from C/O Gbp 16 High Holborn London WC1V 6BX England to Leonard Curtis House Elms Square, Bury New Road Whitefield Greater Manchester M45 7TA on 2021-02-03
dot icon03/02/2021
Appointment of a voluntary liquidator
dot icon03/02/2021
Resolutions
dot icon03/02/2021
Declaration of solvency
dot icon16/11/2020
Micro company accounts made up to 2020-06-30
dot icon29/09/2020
Registered office address changed from C/O Gbp Associates Llp 6th Floor Aviation House 125 Kingsway London WC2B 6NH England to C/O Gbp 16 High Holborn London WC1V 6BX on 2020-09-29
dot icon13/08/2020
Confirmation statement made on 2020-07-16 with no updates
dot icon30/07/2020
Termination of appointment of Paul Elliott as a director on 2020-07-30
dot icon17/07/2020
Previous accounting period extended from 2019-12-31 to 2020-06-30
dot icon12/02/2020
Satisfaction of charge 086119240004 in full
dot icon27/09/2019
Micro company accounts made up to 2018-12-31
dot icon24/07/2019
Confirmation statement made on 2019-07-16 with no updates
dot icon04/06/2019
Change of details for Wager Holdings Limited as a person with significant control on 2019-06-03
dot icon05/12/2018
Registered office address changed from C/O Gbp Associates Llp 48 Charlotte Street London W1T 2NS England to C/O Gbp Associates Llp 6th Floor Aviation House 125 Kingsway London WC2B 6NH on 2018-12-05
dot icon28/09/2018
Micro company accounts made up to 2017-12-31
dot icon24/07/2018
Confirmation statement made on 2018-07-16 with no updates
dot icon24/07/2018
Notification of Wager Holdings Limited as a person with significant control on 2018-07-16
dot icon24/07/2018
Cessation of Nils Wager as a person with significant control on 2018-07-16
dot icon24/07/2018
Cessation of Paul Elliot as a person with significant control on 2018-07-16
dot icon14/12/2017
Satisfaction of charge 086119240003 in full
dot icon11/12/2017
Registration of charge 086119240003, created on 2017-12-07
dot icon11/12/2017
Registration of charge 086119240004, created on 2017-12-07
dot icon26/10/2017
Satisfaction of charge 086119240001 in full
dot icon26/10/2017
Satisfaction of charge 086119240002 in full
dot icon25/09/2017
Micro company accounts made up to 2016-12-31
dot icon24/07/2017
Confirmation statement made on 2017-07-16 with updates
dot icon24/07/2017
Notification of Paul Elliot as a person with significant control on 2017-04-07
dot icon20/04/2017
Appointment of Mr Paul Elliott as a director on 2017-04-07
dot icon04/10/2016
Registered office address changed from 48 Charlotte Street London W1T 2NS to C/O Gbp Associates Llp 48 Charlotte Street London W1T 2NS on 2016-10-04
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon25/08/2016
Director's details changed for Mr Nils Wager on 2016-07-17
dot icon17/08/2016
Confirmation statement made on 2016-07-16 with updates
dot icon09/08/2016
Registration of charge 086119240001, created on 2016-08-03
dot icon09/08/2016
Registration of charge 086119240002, created on 2016-08-03
dot icon23/07/2015
Annual return made up to 2015-07-16 with full list of shareholders
dot icon21/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon09/04/2015
Previous accounting period extended from 2014-07-31 to 2014-12-31
dot icon22/09/2014
Certificate of change of name
dot icon05/09/2014
Annual return made up to 2014-07-16 with full list of shareholders
dot icon01/09/2014
Certificate of change of name
dot icon11/08/2014
Termination of appointment of Steven Ian Ball as a director on 2014-07-15
dot icon20/11/2013
Appointment of Mr Steven Ian Ball as a director on 2013-11-01
dot icon20/11/2013
Termination of appointment of Marcus Jonathan Weedon as a director on 2013-11-01
dot icon16/07/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2020
dot iconLast change occurred
30/06/2020

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2020
dot iconNext account date
30/06/2021
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

0

No officers data available.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BLUE DOG PROPERTY 2 LTD

BLUE DOG PROPERTY 2 LTD is an(a) Dissolved company incorporated on 16/07/2013 with the registered office located at Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester M45 7TA. There is currently no active directors 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 PROPERTY 2 LTD?

toggle

BLUE DOG PROPERTY 2 LTD is currently Dissolved. It was registered on 16/07/2013 and dissolved on 24/06/2023.

Where is BLUE DOG PROPERTY 2 LTD located?

toggle

BLUE DOG PROPERTY 2 LTD is registered at Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester M45 7TA.

What does BLUE DOG PROPERTY 2 LTD do?

toggle

BLUE DOG PROPERTY 2 LTD operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for BLUE DOG PROPERTY 2 LTD?

toggle

The latest filing was on 24/06/2023: Final Gazette dissolved following liquidation.