- Company Overview for DOVEDALE WINDOWS LIMITED (05493517)
- Filing history for DOVEDALE WINDOWS LIMITED (05493517)
- People for DOVEDALE WINDOWS LIMITED (05493517)
- Charges for DOVEDALE WINDOWS LIMITED (05493517)
- Insolvency for DOVEDALE WINDOWS LIMITED (05493517)
- More for DOVEDALE WINDOWS LIMITED (05493517)
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) |
---|---|---|---|
13 Jan 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
13 Oct 2011 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
04 Oct 2011 | 4.68 | Liquidators' statement of receipts and payments to 21 September 2011 | |
30 Mar 2011 | 4.68 | Liquidators' statement of receipts and payments to 21 March 2011 | |
30 Sep 2010 | 4.68 | Liquidators' statement of receipts and payments to 21 September 2010 | |
28 Sep 2009 | 4.20 | Statement of affairs with form 4.19 | |
28 Sep 2009 | RESOLUTIONS |
Resolutions
|
|
28 Sep 2009 | 600 | Appointment of a voluntary liquidator | |
04 Sep 2009 | 287 | Registered office changed on 04/09/2009 from unit 25 little tennis street colwick nottingham NG2 4EQ | |
11 Aug 2009 | 363a | Return made up to 28/06/09; full list of members | |
10 Aug 2009 | 288c | Secretary's Change of Particulars / kylie durose / 30/10/2008 / Title was: , now: mrs; Surname was: durose, now: cutts | |
28 Apr 2009 | AA | Total exemption small company accounts made up to 30 June 2008 | |
21 Apr 2009 | 123 | Gbp nc 1000/36000 30/06/08 | |
23 Oct 2008 | 363a | Return made up to 28/06/08; full list of members | |
11 Apr 2008 | AA | Total exemption small company accounts made up to 30 June 2007 | |
04 Jul 2007 | 363a | Return made up to 28/06/07; full list of members | |
26 Apr 2007 | AA | Total exemption small company accounts made up to 30 June 2006 | |
19 Jul 2006 | 363s | Return made up to 28/06/06; full list of members | |
02 May 2006 | 287 | Registered office changed on 02/05/06 from: 43B plains road, mapperley nottingham nottinghamshire NG3 5JU | |
26 Apr 2006 | 395 | Particulars of mortgage/charge | |
07 Jul 2005 | 288a | New director appointed | |
07 Jul 2005 | 288a | New secretary appointed | |
30 Jun 2005 | 288b | Secretary resigned | |
30 Jun 2005 | 288b | Director resigned | |
30 Jun 2005 | 287 | Registered office changed on 30/06/05 from: 12 york place leeds west yorkshire LS1 2DS |