BULLDOG NETWORK (BOURNEMOUTH) LIMITED

Register to unlock more data on OkredoRegister

BULLDOG NETWORK (BOURNEMOUTH) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04667818

Incorporation date

17/02/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Frp Advisory Trading Limited, Mountbatten House, Grosvenor Square, Southampton SO15 2RPCopy
copy info iconCopy
See on map
Latest events (Record since 17/02/2003)
dot icon13/03/2025
Final Gazette dissolved following liquidation
dot icon13/12/2024
Return of final meeting in a creditors' voluntary winding up
dot icon29/11/2023
Resolutions
dot icon29/11/2023
Appointment of a voluntary liquidator
dot icon29/11/2023
Statement of affairs
dot icon29/11/2023
Registered office address changed from Forest Links Road Ferndown Dorset BH22 9PH England to Frp Advisory Trading Limited, Mountbatten House Grosvenor Square Southampton SO15 2RP on 2023-11-29
dot icon01/09/2023
Secretary's details changed for Bh21 Ltd on 2023-07-28
dot icon31/08/2023
Change of details for Mr. Carl Sams as a person with significant control on 2023-07-27
dot icon31/08/2023
Director's details changed for Mr. Carl Sams on 2023-07-27
dot icon31/08/2023
Change of details for Mrs. Sharon Sams as a person with significant control on 2023-07-27
dot icon31/08/2023
Registered office address changed from 12 Haviland Road Ferndown Industrial Estate Wimborne Dorset BH21 7RG England to Forest Links Road Ferndown Dorset BH22 9PH on 2023-08-31
dot icon10/11/2021
Voluntary strike-off action has been suspended
dot icon19/10/2021
First Gazette notice for voluntary strike-off
dot icon06/10/2021
Application to strike the company off the register
dot icon06/10/2021
Termination of appointment of Sharon Sams as a director on 2021-10-05
dot icon25/01/2021
Confirmation statement made on 2021-01-25 with updates
dot icon23/06/2020
Total exemption full accounts made up to 2020-03-31
dot icon27/01/2020
Confirmation statement made on 2020-01-27 with updates
dot icon14/08/2019
Total exemption full accounts made up to 2019-03-31
dot icon29/01/2019
Confirmation statement made on 2019-01-29 with updates
dot icon20/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon24/01/2018
Confirmation statement made on 2018-01-24 with updates
dot icon04/10/2017
Micro company accounts made up to 2017-03-31
dot icon24/05/2017
Director's details changed for Mr. Carl Sams on 2017-05-23
dot icon24/05/2017
Director's details changed for Mrs. Sharon Sams on 2017-05-23
dot icon24/05/2017
Secretary's details changed for Bh21 Ltd on 2017-05-23
dot icon23/05/2017
Registered office address changed from Unit 2 446 Commercial Road Aviation Business Park Christchurch Dorset BH23 6NW to 12 Haviland Road Ferndown Industrial Estate Wimborne Dorset BH21 7RG on 2017-05-23
dot icon08/03/2017
Secretary's details changed for Elson Geaves Business Services Limited on 2017-02-23
dot icon27/01/2017
Confirmation statement made on 2017-01-26 with updates
dot icon11/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon23/02/2016
Annual return made up to 2016-02-17 with full list of shareholders
dot icon16/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon17/02/2015
Annual return made up to 2015-02-17 with full list of shareholders
dot icon25/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon25/02/2014
Annual return made up to 2014-02-17 with full list of shareholders
dot icon10/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon04/03/2013
Annual return made up to 2013-02-17 with full list of shareholders
dot icon29/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon17/02/2012
Annual return made up to 2012-02-17 with full list of shareholders
dot icon09/11/2011
Registered office address changed from 5 Brackley Close Bournemouth Airport Christchurch Dorset BH23 6SE on 2011-11-09
dot icon09/11/2011
Director's details changed for Mrs. Sharon Sams on 2011-11-08
dot icon08/11/2011
Secretary's details changed for Elson Geaves Business Services Ltd on 2011-10-12
dot icon08/11/2011
Secretary's details changed for Elson Geaves Business Services Ltd on 2011-10-12
dot icon08/11/2011
Director's details changed for Mr. Carl Sams on 2011-10-12
dot icon04/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon22/02/2011
Annual return made up to 2011-02-17 with full list of shareholders
dot icon03/02/2011
Director's details changed for Carl Sams on 2011-01-01
dot icon03/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon18/02/2010
Annual return made up to 2010-02-17 with full list of shareholders
dot icon11/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon28/08/2009
Secretary's change of particulars / elson geaves business services LTD / 01/07/2009
dot icon13/08/2009
Secretary's change of particulars / elson geaves business services LTD / 01/07/2009
dot icon11/08/2009
Secretary's change of particulars / geaves & co business services LTD / 01/07/2009
dot icon18/02/2009
Return made up to 17/02/09; full list of members
dot icon18/09/2008
Total exemption small company accounts made up to 2008-03-31
dot icon03/03/2008
Return made up to 17/02/08; full list of members
dot icon11/07/2007
Total exemption small company accounts made up to 2007-03-31
dot icon09/03/2007
Return made up to 17/02/07; full list of members
dot icon09/03/2007
Registered office changed on 09/03/07 from: river court 5 brackley close bournemouth international airport christchurch dorset BH23 6SE
dot icon08/05/2006
Total exemption small company accounts made up to 2006-03-31
dot icon07/03/2006
Return made up to 17/02/06; full list of members
dot icon01/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon14/07/2005
Particulars of mortgage/charge
dot icon22/03/2005
Return made up to 17/02/05; full list of members
dot icon19/10/2004
Total exemption small company accounts made up to 2004-03-31
dot icon01/03/2004
Return made up to 17/02/04; full list of members
dot icon18/12/2003
Particulars of mortgage/charge
dot icon20/05/2003
Accounting reference date extended from 29/02/04 to 31/03/04
dot icon12/05/2003
Ad 07/05/03--------- £ si 1@1=1 £ ic 1/2
dot icon26/03/2003
New secretary appointed
dot icon26/03/2003
New director appointed
dot icon26/03/2003
New director appointed
dot icon27/02/2003
Registered office changed on 27/02/03 from: octagon house, fir road bramhall stockport cheshire SK7 2NP
dot icon27/02/2003
Secretary resigned
dot icon27/02/2003
Director resigned
dot icon17/02/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2020
dot iconNext confirmation date
25/01/2022
dot iconLast change occurred
31/03/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2020
dot iconNext account date
31/03/2021
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr. Carl Sams
Director
17/02/2003 - Present
8
Mrs. Sharon Sams
Director
16/02/2003 - 04/10/2021
2
ONLINE CORPORATE SECRETARIES LIMITED
Corporate Secretary
16/02/2003 - 16/02/2003
5687
ELSON GEAVES BUSINESS SERVICES LIMITED
Corporate Secretary
17/02/2003 - Present
124
Online Nominees Limited
Director
16/02/2003 - 16/02/2003
1462

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 BULLDOG NETWORK (BOURNEMOUTH) LIMITED

BULLDOG NETWORK (BOURNEMOUTH) LIMITED is an(a) Dissolved company incorporated on 17/02/2003 with the registered office located at Frp Advisory Trading Limited, Mountbatten House, Grosvenor Square, Southampton SO15 2RP. There are currently 2 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 BULLDOG NETWORK (BOURNEMOUTH) LIMITED?

toggle

BULLDOG NETWORK (BOURNEMOUTH) LIMITED is currently Dissolved. It was registered on 17/02/2003 and dissolved on 13/03/2025.

Where is BULLDOG NETWORK (BOURNEMOUTH) LIMITED located?

toggle

BULLDOG NETWORK (BOURNEMOUTH) LIMITED is registered at Frp Advisory Trading Limited, Mountbatten House, Grosvenor Square, Southampton SO15 2RP.

What does BULLDOG NETWORK (BOURNEMOUTH) LIMITED do?

toggle

BULLDOG NETWORK (BOURNEMOUTH) LIMITED operates in the Retail sale of clothing in specialised stores (47.71 - SIC 2007) sector.

What is the latest filing for BULLDOG NETWORK (BOURNEMOUTH) LIMITED?

toggle

The latest filing was on 13/03/2025: Final Gazette dissolved following liquidation.