- Company Overview for DOVECOURT PROPERTIES LIMITED (03327086)
- Filing history for DOVECOURT PROPERTIES LIMITED (03327086)
- People for DOVECOURT PROPERTIES LIMITED (03327086)
- Charges for DOVECOURT PROPERTIES LIMITED (03327086)
- Insolvency for DOVECOURT PROPERTIES LIMITED (03327086)
- More for DOVECOURT PROPERTIES LIMITED (03327086)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
20 Jun 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
20 Mar 2017 | 4.71 | Return of final meeting in a members' voluntary winding up | |
03 Feb 2017 | 4.68 | Liquidators' statement of receipts and payments to 5 November 2016 | |
03 Feb 2017 | 4.68 | Liquidators' statement of receipts and payments to 24 September 2015 | |
17 Nov 2015 | 4.68 | Liquidators' statement of receipts and payments to 6 November 2015 | |
17 Nov 2015 | 600 | Appointment of a voluntary liquidator | |
17 Nov 2015 | 4.33 | Resignation of a liquidator | |
06 Oct 2014 | 4.70 | Declaration of solvency | |
06 Oct 2014 | 600 | Appointment of a voluntary liquidator | |
06 Oct 2014 | RESOLUTIONS |
Resolutions
|
|
24 Sep 2014 | AD01 | Registered office address changed from 278 Northfield Avenue London W5 4UB to 60/62 Old London Road Kingston upon Thames Surrey KT2 6QZ on 24 September 2014 | |
24 Sep 2014 | MR04 | Satisfaction of charge 3 in full | |
24 Sep 2014 | MR04 | Satisfaction of charge 2 in full | |
24 Sep 2014 | MR04 | Satisfaction of charge 1 in full | |
05 Jun 2014 | AA | Accounts for a small company made up to 31 August 2013 | |
04 Mar 2014 | AR01 |
Annual return made up to 4 March 2014 with full list of shareholders
Statement of capital on 2014-03-04
|
|
03 Jun 2013 | AA | Accounts for a small company made up to 31 August 2012 | |
05 Mar 2013 | AR01 | Annual return made up to 4 March 2013 with full list of shareholders | |
05 Mar 2013 | CH01 | Director's details changed for Harun Omar on 4 March 2013 | |
04 Mar 2013 | CH01 | Director's details changed for Mr Jayantilal Patel on 4 March 2013 | |
04 Mar 2013 | CH03 | Secretary's details changed for Mr Jayantilal Patel on 4 March 2013 | |
28 May 2012 | AA | Accounts for a small company made up to 31 August 2011 | |
06 Mar 2012 | AR01 | Annual return made up to 4 March 2012 with full list of shareholders | |
31 May 2011 | AA | Accounts for a small company made up to 31 August 2010 | |
07 Mar 2011 | AR01 | Annual return made up to 4 March 2011 with full list of shareholders |