-
BLUE DOG PROPERTY 2 LTD - Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester, M45 7TA, United Kingdom
Company Information
- Company registration number
- 08611924
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- Leonard Curtis House Elms Square, Bury New Road
- Whitefield
- Greater Manchester
- M45 7TA Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester, M45 7TA UK
Management
- Managing Directors
- WAGER, Nils Barton
Company Details
- Type of Business
- ltd
- Incorporated
- 2013-07-16
- Dissolved on
- 2023-06-24
- SIC/NACE
- 41100
Ownership
- Beneficial Owners
- -
- -
- Wager Holdings Limited
- -
- -
- -
Jurisdiction Particularities
- Additional Status Details
- Dissolved
- Previous Names
- BLUE DOG PROPERTY TWO LTD
- Filing of Accounts
- Due Date: 2022-03-31
- Last Date: 2020-06-30
- Annual Return
- Due Date: 2021-07-30
- Last Date: 2020-07-16
-
BLUE DOG PROPERTY 2 LTD Company Description
- BLUE DOG PROPERTY 2 LTD is a ltd registered in United Kingdom with the Company reg no 08611924. Its current trading status is "closed". It was registered 2013-07-16. It was previously called BLUE DOG PROPERTY TWO LTD. It has declared SIC or NACE codes as "41100". It has 1 director It can be contacted at Leonard Curtis House Elms Square, Bury New Road .
Get BLUE DOG PROPERTY 2 LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Blue Dog Property 2 Ltd - Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester, M45 7TA, United Kingdom
Did you know? kompany provides original and official company documents for BLUE DOG PROPERTY 2 LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
liquidation-voluntary-members-return-of-final-meeting (2023-03-24) - LIQ13
-
gazette-dissolved-liquidation (2023-06-24) - GAZ2
keyboard_arrow_right 2022
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2022-03-03) - LIQ03
keyboard_arrow_right 2021
-
liquidation-voluntary-declaration-of-solvency (2021-02-03) - LIQ01
-
resolution (2021-02-03) - RESOLUTIONS
-
liquidation-voluntary-appointment-of-liquidator (2021-02-03) - 600
-
change-registered-office-address-company-with-date-old-address-new-address (2021-02-03) - AD01
keyboard_arrow_right 2020
-
change-account-reference-date-company-previous-extended (2020-07-17) - AA01
-
accounts-with-accounts-type-micro-entity (2020-11-16) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2020-09-29) - AD01
-
mortgage-satisfy-charge-full (2020-02-12) - MR04
-
termination-director-company-with-name-termination-date (2020-07-30) - TM01
-
confirmation-statement-with-no-updates (2020-08-13) - CS01
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-07-24) - CS01
-
change-to-a-person-with-significant-control (2019-06-04) - PSC05
-
accounts-with-accounts-type-micro-entity (2019-09-27) - AA
keyboard_arrow_right 2018
-
change-registered-office-address-company-with-date-old-address-new-address (2018-12-05) - AD01
-
accounts-with-accounts-type-micro-entity (2018-09-28) - AA
-
confirmation-statement-with-no-updates (2018-07-24) - CS01
-
notification-of-a-person-with-significant-control (2018-07-24) - PSC02
-
cessation-of-a-person-with-significant-control (2018-07-24) - PSC07
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-07-24) - CS01
-
accounts-with-accounts-type-micro-entity (2017-09-25) - AA
-
mortgage-satisfy-charge-full (2017-10-26) - MR04
-
mortgage-satisfy-charge-full (2017-12-14) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-12-11) - MR01
-
notification-of-a-person-with-significant-control (2017-07-24) - PSC01
-
appoint-person-director-company-with-name-date (2017-04-20) - AP01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-09-30) - AA
-
change-person-director-company-with-change-date (2016-08-25) - CH01
-
confirmation-statement-with-updates (2016-08-17) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-08-09) - MR01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-10-04) - AD01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-07-23) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-04-21) - AA
-
change-account-reference-date-company-previous-extended (2015-04-09) - AA01
keyboard_arrow_right 2014
-
certificate-change-of-name-company (2014-09-22) - CERTNM
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-09-05) - AR01
-
certificate-change-of-name-company (2014-09-01) - CERTNM
-
termination-director-company-with-name-termination-date (2014-08-11) - TM01
keyboard_arrow_right 2013
-
appoint-person-director-company-with-name-date (2013-11-20) - AP01
-
termination-director-company-with-name-termination-date (2013-11-20) - TM01
-
incorporation-company (2013-07-16) - NEWINC