This company is commonly known as Blue Dog Farnham Limited. The company was founded 24 years ago and was given the registration number 03851391. The firm's registered office is in FARNHAM. You can find them at Olive Studio Grange Road, Tilford, Farnham, . This company's SIC code is 82301 - Activities of exhibition and fair organisers.
Name | : | BLUE DOG FARNHAM LIMITED |
---|---|---|
Company Number | : | 03851391 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 September 1999 |
End of financial year | : | 31 October 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Olive Studio Grange Road, Tilford, Farnham, England, GU10 2DQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Evergreen, Sandy Lane, Rushmoor, Farnham, GU10 2EU | Director | 30 September 1999 | Active |
13 Wellesford Close, Banstead, SM7 2HL | Secretary | 30 September 1999 | Active |
1 Home Farm Cottages, Ripley Road East Clandon, Guildford, GU4 7SQ | Secretary | 30 September 1999 | Active |
2 The Cobbs, The Cobbs, Hartley Wintney, Hook, England, RG27 8WQ | Director | 01 May 2016 | Active |
46 Arundel Avenue, South Croydon, CR2 8BB | Director | 30 September 1999 | Active |
Mr Nicholas Peter King | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Evergreen, Sandy Lane, Farnham, England, GU10 2EU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-20 | Gazette | Gazette dissolved liquidation. | Download |
2023-07-20 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2023-02-06 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-03-10 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-01-20 | Address | Change registered office address company with date old address new address. | Download |
2021-01-20 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-01-20 | Resolution | Resolution. | Download |
2021-01-20 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2020-08-26 | Mortgage | Mortgage satisfy charge full. | Download |
2020-07-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-26 | Resolution | Resolution. | Download |
2019-10-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-08 | Mortgage | Mortgage satisfy charge full. | Download |
2019-05-08 | Mortgage | Mortgage satisfy charge full. | Download |
2019-01-28 | Address | Change registered office address company with date old address new address. | Download |
2018-10-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-14 | Officers | Termination director company with name termination date. | Download |
2017-10-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-04 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-13 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-12 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-03 | Officers | Appoint person director company with name date. | Download |
2015-10-30 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.