About

Registered Number: 04429037
Date of Incorporation: 01/05/2002 (21 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 22/11/2019 (4 years and 5 months ago)
Registered Address: 15 Colmore Row, Birmingham, West Midlands, B3 2BH

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.