About

Registered Number: 03921649
Date of Incorporation: 08/02/2000 (24 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 03/07/2018 (5 years and 9 months ago)
Registered Address: B W MACFARLANE LLP, Castle Chambers, 43 Castle Street, Liverpool, L2 9SH

 

Based in Liverpool, Sleepydog Ltd was setup in 2000. The organisation does not have any directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 03 July 2018
GAZ1(A) - First notification of strike-off in London Gazette) 17 April 2018
DS01 - Striking off application by a company 09 April 2018
CS01 - N/A 21 February 2018
AA - Annual Accounts 22 September 2017
MR04 - N/A 27 July 2017
CS01 - N/A 20 February 2017
AA01 - Change of accounting reference date 06 February 2017
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 07 March 2016
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 24 February 2015
AA - Annual Accounts 27 June 2014
AR01 - Annual Return 17 February 2014
CH01 - Change of particulars for director 17 February 2014
CH03 - Change of particulars for secretary 17 February 2014
AA - Annual Accounts 03 July 2013
AR01 - Annual Return 12 February 2013
AA - Annual Accounts 03 July 2012
AR01 - Annual Return 20 February 2012
AD01 - Change of registered office address 03 January 2012
AA - Annual Accounts 22 June 2011
AR01 - Annual Return 16 February 2011
AA - Annual Accounts 23 June 2010
AR01 - Annual Return 17 March 2010
CH01 - Change of particulars for director 17 March 2010
AA - Annual Accounts 08 August 2009
363a - Annual Return 04 March 2009
AA - Annual Accounts 01 August 2008
363a - Annual Return 06 March 2008
395 - Particulars of a mortgage or charge 22 November 2007
AA - Annual Accounts 11 May 2007
363s - Annual Return 13 March 2007
AA - Annual Accounts 03 August 2006
363s - Annual Return 29 March 2006
288c - Notice of change of directors or secretaries or in their particulars 29 November 2005
AA - Annual Accounts 24 June 2005
363s - Annual Return 23 February 2005
AA - Annual Accounts 02 September 2004
363s - Annual Return 23 February 2004
AA - Annual Accounts 02 September 2003
225 - Change of Accounting Reference Date 01 May 2003
225 - Change of Accounting Reference Date 25 March 2003
363s - Annual Return 12 March 2003
AA - Annual Accounts 12 November 2002
288b - Notice of resignation of directors or secretaries 09 September 2002
363s - Annual Return 13 February 2002
AA - Annual Accounts 14 November 2001
363s - Annual Return 20 March 2001
288a - Notice of appointment of directors or secretaries 29 March 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 March 2000
287 - Change in situation or address of Registered Office 01 March 2000
288b - Notice of resignation of directors or secretaries 01 March 2000
288b - Notice of resignation of directors or secretaries 01 March 2000
288a - Notice of appointment of directors or secretaries 01 March 2000
NEWINC - New incorporation documents 08 February 2000

Mortgages & Charges

Description Date Status Charge by
Legal charge 09 November 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.