UKBizDB.co.uk

BULLDOG CCTV LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bulldog Cctv Limited. The company was founded 7 years ago and was given the registration number 10218149. The firm's registered office is in MANCHESTER. You can find them at C/o Kay Johnson Gee Corporate Recovery Limited, 1 City Road East, Manchester, . This company's SIC code is 80100 - Private security activities.

Company Information

Name:BULLDOG CCTV LIMITED
Company Number:10218149
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:07 June 2016
End of financial year:30 June 2017
Jurisdiction:England - Wales
Industry Codes:
  • 80100 - Private security activities

Office Address & Contact

Registered Address:C/o Kay Johnson Gee Corporate Recovery Limited, 1 City Road East, Manchester, M15 4PN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 11 Marbury House Farm, Bentleys Farm Lane, Higher Whitley, United Kingdom, WA4 4QW

Director09 September 2017Active
Unit 11 Marbury House Farm, Bentleys Farm Lane, Higher Whitley, WA4 4QW

Director11 July 2016Active
Advantage Business Centre, 132-134 Great Ancoats Street, Manchester, England, M4 6DE

Director07 June 2016Active

People with Significant Control

Mr Salvatore Vella
Notified on:08 September 2016
Status:Active
Date of birth:April 1947
Nationality:British
Address:C/O Kay Johnson Gee Corporate Recovery Limited, 1 City Road East, Manchester, M15 4PN
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-03-23Gazette

Gazette dissolved liquidation.

Download
2020-12-23Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2020-01-02Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-11-23Address

Change registered office address company with date old address new address.

Download
2018-11-15Insolvency

Liquidation voluntary statement of affairs.

Download
2018-11-15Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-11-15Resolution

Resolution.

Download
2018-04-23Address

Change registered office address company with date old address new address.

Download
2018-03-02Accounts

Accounts with accounts type total exemption full.

Download
2018-02-15Officers

Appoint person director company with name date.

Download
2018-02-15Officers

Termination director company with name termination date.

Download
2018-02-01Confirmation statement

Confirmation statement with no updates.

Download
2018-01-27Gazette

Gazette filings brought up to date.

Download
2018-01-09Dissolution

Dissolved compulsory strike off suspended.

Download
2017-12-11Address

Change registered office address company with date old address new address.

Download
2017-11-28Gazette

Gazette notice compulsory.

Download
2016-09-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-09-08Confirmation statement

Confirmation statement with updates.

Download
2016-07-14Officers

Termination director company with name termination date.

Download
2016-07-14Officers

Change person director company with change date.

Download
2016-07-11Officers

Appoint person director company with name date.

Download
2016-06-07Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.