Founded in 2002, Watchdogs Ltd has its registered office in Birmingham, West Midlands, it has a status of "Dissolved". The business is VAT Registered in the UK. This business has 2 directors listed. 21-50 people work at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HINGLE, Philip | 10 May 2002 | 18 March 2011 | 1 |
HOLLAND, Louise Mary | 01 April 2005 | 11 June 2014 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 22 November 2019 | |
LIQ14 - N/A | 22 August 2019 | |
LIQ03 - N/A | 23 October 2018 | |
LIQ03 - N/A | 12 October 2017 | |
4.68 - Liquidator's statement of receipts and payments | 30 September 2016 | |
F10.2 - N/A | 27 August 2015 | |
RESOLUTIONS - N/A | 05 August 2015 | |
4.20 - N/A | 05 August 2015 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 05 August 2015 | |
AD01 - Change of registered office address | 09 July 2015 | |
TM01 - Termination of appointment of director | 03 July 2015 | |
AR01 - Annual Return | 22 May 2015 | |
AA - Annual Accounts | 09 January 2015 | |
TM01 - Termination of appointment of director | 20 August 2014 | |
TM02 - Termination of appointment of secretary | 20 August 2014 | |
AP01 - Appointment of director | 23 July 2014 | |
TM02 - Termination of appointment of secretary | 23 July 2014 | |
TM01 - Termination of appointment of director | 23 July 2014 | |
AR01 - Annual Return | 06 June 2014 | |
CH01 - Change of particulars for director | 05 June 2014 | |
CH01 - Change of particulars for director | 05 June 2014 | |
AA - Annual Accounts | 04 January 2014 | |
AR01 - Annual Return | 15 May 2013 | |
AA - Annual Accounts | 31 December 2012 | |
AR01 - Annual Return | 10 May 2012 | |
CH01 - Change of particulars for director | 09 May 2012 | |
CH01 - Change of particulars for director | 09 May 2012 | |
AA - Annual Accounts | 03 January 2012 | |
AD01 - Change of registered office address | 19 September 2011 | |
SH01 - Return of Allotment of shares | 16 August 2011 | |
AP01 - Appointment of director | 15 August 2011 | |
AP01 - Appointment of director | 15 August 2011 | |
RESOLUTIONS - N/A | 10 August 2011 | |
CC04 - Statement of companies objects | 10 August 2011 | |
AR01 - Annual Return | 06 June 2011 | |
AP01 - Appointment of director | 24 May 2011 | |
TM01 - Termination of appointment of director | 18 March 2011 | |
AA - Annual Accounts | 30 December 2010 | |
CH01 - Change of particulars for director | 06 September 2010 | |
CH03 - Change of particulars for secretary | 06 September 2010 | |
CH01 - Change of particulars for director | 06 September 2010 | |
CH01 - Change of particulars for director | 03 September 2010 | |
CH01 - Change of particulars for director | 03 September 2010 | |
AR01 - Annual Return | 10 May 2010 | |
MG01 - Particulars of a mortgage or charge | 30 January 2010 | |
AA - Annual Accounts | 15 July 2009 | |
363a - Annual Return | 06 May 2009 | |
AA - Annual Accounts | 24 July 2008 | |
363a - Annual Return | 20 May 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 19 May 2008 | |
AA - Annual Accounts | 24 July 2007 | |
363a - Annual Return | 22 May 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 11 March 2007 | |
395 - Particulars of a mortgage or charge | 09 November 2006 | |
AA - Annual Accounts | 18 September 2006 | |
288a - Notice of appointment of directors or secretaries | 01 September 2006 | |
363a - Annual Return | 10 July 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 July 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 07 July 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 12 June 2006 | |
CERTNM - Change of name certificate | 23 March 2006 | |
AA - Annual Accounts | 17 January 2006 | |
363s - Annual Return | 19 May 2005 | |
RESOLUTIONS - N/A | 15 September 2004 | |
RESOLUTIONS - N/A | 15 September 2004 | |
RESOLUTIONS - N/A | 15 September 2004 | |
AA - Annual Accounts | 15 September 2004 | |
363s - Annual Return | 03 June 2004 | |
395 - Particulars of a mortgage or charge | 23 July 2003 | |
AA - Annual Accounts | 05 July 2003 | |
363s - Annual Return | 29 May 2003 | |
287 - Change in situation or address of Registered Office | 04 February 2003 | |
353 - Register of members | 04 February 2003 | |
288a - Notice of appointment of directors or secretaries | 14 June 2002 | |
CERTNM - Change of name certificate | 05 June 2002 | |
353 - Register of members | 05 June 2002 | |
225 - Change of Accounting Reference Date | 05 June 2002 | |
288a - Notice of appointment of directors or secretaries | 05 June 2002 | |
288b - Notice of resignation of directors or secretaries | 08 May 2002 | |
288b - Notice of resignation of directors or secretaries | 08 May 2002 | |
NEWINC - New incorporation documents | 01 May 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 21 January 2010 | Outstanding |
N/A |
All assets debenture | 03 November 2006 | Outstanding |
N/A |
Debenture | 18 July 2003 | Outstanding |
N/A |