Blue Dog Property 2 Ltd

DataGardener
dissolved
Unknown

Blue Dog Property 2 Ltd

08611924Private Limited With Share Capital

Leonard Curtis House, Elms Square, Bury New Road, Greater Manchester, M457TA
Incorporated

16/07/2013

Company Age

12 years

Directors

1

Employees

SIC Code

41100

Risk

not scored

Company Overview

Registration, classification & business activity

Blue Dog Property 2 Ltd (08611924) is a private limited with share capital incorporated on 16/07/2013 (12 years old) and registered in greater manchester, M457TA. The company operates under SIC code 41100 - development of building projects.

Private Limited With Share Capital
SIC: 41100
Unknown
Incorporated 16/07/2013
M457TA

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

1

Shareholders

Board of Directors

1

Charges

4

Registered

0

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

47
Gazette Dissolved Liquidation
Category:Gazette
Date:24-06-2023
Liquidation Voluntary Members Return Of Final Meeting
Category:Insolvency
Date:24-03-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:03-03-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-02-2021
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:03-02-2021
Resolution
Category:Resolution
Date:03-02-2021
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:03-02-2021
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:16-11-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-09-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-08-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:30-07-2020
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:17-07-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-02-2020
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:27-09-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-07-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:04-06-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-12-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:28-09-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-07-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:24-07-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:24-07-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:24-07-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-12-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-12-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-12-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-10-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-10-2017
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:25-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-07-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:24-07-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:20-04-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-10-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-09-2016
Change Person Director Company With Change Date
Category:Officers
Date:25-08-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-08-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-08-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-07-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-04-2015
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:09-04-2015
Certificate Change Of Name Company
Category:Change Of Name
Date:22-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-09-2014
Certificate Change Of Name Company
Category:Change Of Name
Date:01-09-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:11-08-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:20-11-2013
Termination Director Company With Name Termination Date
Category:Officers
Date:20-11-2013
Incorporation Company
Category:Incorporation
Date:16-07-2013

Risk Assessment

not scored

International Score

Accounts

Typemicro-entity accounts
Due Date31/03/2022
Filing Date16/11/2020
Latest Accounts30/06/2020

Trading Addresses

C/O Gbp, 16 High Holborn, London, WC1V6BX
Leonard Curtis House, Elms Square, Bury New Road, Greater Manchester, M45 7Ta, M457TARegistered

Contact

Leonard Curtis House, Elms Square, Bury New Road, Greater Manchester, M457TA