About

Registered Number: 02792901
Date of Incorporation: 23/02/1993 (31 years and 2 months ago)
Company Status: Liquidation
Registered Address: 2nd Floor Shaw House, 2-3 Tunsgate, Guildford, Surrey, GU1 3QT,

 

Bulldog Computing Ltd was registered on 23 February 1993 with its registered office in Guildford, Surrey, it's status at Companies House is "Liquidation". There are 5 directors listed as Ball, Jonathan, Ball, Jonathan, Ball, Loraine Cecelia, Ball, Pauline Susan, Berry, Victor George for the organisation. The organisation employs 1-10 people.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BALL, Loraine Cecelia 23 February 1993 10 November 2004 1
BALL, Pauline Susan 01 March 2014 21 May 2018 1
BERRY, Victor George 16 May 2008 28 February 2017 1
Secretary Name Appointed Resigned Total Appointments
BALL, Jonathan 28 February 2013 - 1
BALL, Jonathan 23 February 1993 30 November 2004 1

Filing History

Document Type Date
RESOLUTIONS - N/A 07 May 2019
LIQ02 - N/A 07 May 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 07 May 2019
CS01 - N/A 13 February 2019
AD01 - Change of registered office address 19 November 2018
AA01 - Change of accounting reference date 07 August 2018
TM01 - Termination of appointment of director 25 May 2018
AA - Annual Accounts 27 March 2018
CS01 - N/A 24 January 2018
CH01 - Change of particulars for director 24 January 2018
CH01 - Change of particulars for director 24 January 2018
AD01 - Change of registered office address 19 June 2017
AA - Annual Accounts 05 April 2017
TM01 - Termination of appointment of director 08 March 2017
CH03 - Change of particulars for secretary 24 January 2017
CH03 - Change of particulars for secretary 24 January 2017
CS01 - N/A 23 January 2017
CH01 - Change of particulars for director 23 January 2017
CH01 - Change of particulars for director 23 January 2017
AD01 - Change of registered office address 23 January 2017
AA - Annual Accounts 29 March 2016
AR01 - Annual Return 08 March 2016
AD01 - Change of registered office address 05 February 2016
AA - Annual Accounts 13 April 2015
AR01 - Annual Return 26 February 2015
CH03 - Change of particulars for secretary 26 February 2015
CH01 - Change of particulars for director 26 February 2015
CH01 - Change of particulars for director 26 February 2015
AP01 - Appointment of director 03 April 2014
AR01 - Annual Return 03 March 2014
AA - Annual Accounts 09 December 2013
AP03 - Appointment of secretary 19 March 2013
AA - Annual Accounts 19 March 2013
TM02 - Termination of appointment of secretary 19 March 2013
AR01 - Annual Return 01 March 2013
AA - Annual Accounts 21 March 2012
AR01 - Annual Return 28 February 2012
CH01 - Change of particulars for director 28 February 2012
AA - Annual Accounts 22 March 2011
AR01 - Annual Return 10 February 2011
AA - Annual Accounts 22 March 2010
AR01 - Annual Return 26 February 2010
CH01 - Change of particulars for director 26 February 2010
CH01 - Change of particulars for director 26 February 2010
CH04 - Change of particulars for corporate secretary 26 February 2010
AA - Annual Accounts 27 March 2009
363a - Annual Return 24 March 2009
288a - Notice of appointment of directors or secretaries 28 May 2008
363a - Annual Return 15 February 2008
AA - Annual Accounts 14 January 2008
363a - Annual Return 05 March 2007
AA - Annual Accounts 12 January 2007
363s - Annual Return 13 February 2006
AA - Annual Accounts 03 November 2005
363s - Annual Return 17 February 2005
288a - Notice of appointment of directors or secretaries 26 January 2005
288b - Notice of resignation of directors or secretaries 18 January 2005
288b - Notice of resignation of directors or secretaries 18 November 2004
AA - Annual Accounts 20 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 October 2004
AA - Annual Accounts 06 March 2004
363s - Annual Return 06 March 2004
363s - Annual Return 11 February 2003
AA - Annual Accounts 22 October 2002
363s - Annual Return 18 February 2002
AA - Annual Accounts 30 November 2001
287 - Change in situation or address of Registered Office 31 May 2001
AA - Annual Accounts 21 March 2001
363s - Annual Return 28 February 2001
AA - Annual Accounts 28 April 2000
363s - Annual Return 07 March 2000
AA - Annual Accounts 04 May 1999
363s - Annual Return 14 March 1999
395 - Particulars of a mortgage or charge 27 July 1998
AA - Annual Accounts 09 March 1998
363s - Annual Return 18 February 1998
363s - Annual Return 17 March 1997
AA - Annual Accounts 19 January 1997
363s - Annual Return 20 February 1996
AA - Annual Accounts 12 December 1995
363s - Annual Return 31 March 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 14 March 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 12 December 1994
363s - Annual Return 22 March 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 04 April 1993
287 - Change in situation or address of Registered Office 08 March 1993
288 - N/A 08 March 1993
NEWINC - New incorporation documents 23 February 1993

Mortgages & Charges

Description Date Status Charge by
Debenture 14 July 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.