Advanced company searchLink opens in new window

DRUMMOND THE DOG LIMITED

Company number 03450841

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Feb 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Dec 2021 GAZ1(A) First Gazette notice for voluntary strike-off
30 Nov 2021 DS01 Application to strike the company off the register
31 Aug 2021 AA Total exemption full accounts made up to 31 December 2020
28 May 2021 AA01 Previous accounting period extended from 31 October 2020 to 31 December 2020
13 Nov 2020 CS01 Confirmation statement made on 16 October 2020 with no updates
15 Jun 2020 AA Total exemption full accounts made up to 31 October 2019
22 Nov 2019 CS01 Confirmation statement made on 16 October 2019 with no updates
03 May 2019 AA Total exemption full accounts made up to 31 October 2018
22 Oct 2018 CS01 Confirmation statement made on 16 October 2018 with updates
24 Jul 2018 AA Total exemption full accounts made up to 31 October 2017
23 Oct 2017 CS01 Confirmation statement made on 16 October 2017 with updates
15 Jun 2017 AA Total exemption small company accounts made up to 31 October 2016
16 Dec 2016 CS01 Confirmation statement made on 16 October 2016 with updates
28 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
09 Nov 2015 AR01 Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 2
27 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
01 Dec 2014 AR01 Annual return made up to 16 October 2014 with full list of shareholders
Statement of capital on 2014-12-01
  • GBP 2
30 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
31 Oct 2013 AR01 Annual return made up to 16 October 2013 with full list of shareholders
Statement of capital on 2013-10-31
  • GBP 2
31 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
29 Jan 2013 MG01 Particulars of a mortgage or charge / charge no: 2
07 Jan 2013 AP01 Appointment of Mr Mike Bull as a director
07 Jan 2013 AP01 Appointment of Mr Andrew James Mercer as a director
16 Nov 2012 AR01 Annual return made up to 16 October 2012 with full list of shareholders