- Company Overview for DOVECOURT ESTATES LTD (05611037)
- Filing history for DOVECOURT ESTATES LTD (05611037)
- People for DOVECOURT ESTATES LTD (05611037)
- More for DOVECOURT ESTATES LTD (05611037)
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) |
---|---|---|---|
22 Mar 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
07 Dec 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Jan 2010 | AR01 |
Annual return made up to 3 November 2009 with full list of shareholders
Statement of capital on 2010-01-21
|
|
21 Jan 2010 | CH01 | Director's details changed for Paul Brown on 2 November 2009 | |
21 Jan 2010 | CH01 | Director's details changed for Mark Terrence Mcnally on 2 November 2009 | |
21 Jan 2010 | CH01 | Director's details changed for Susan Brown on 2 November 2009 | |
21 Jan 2010 | CH01 | Director's details changed for Mrs Julie Anne Mcnally on 2 November 2009 | |
03 Sep 2009 | AA | Accounts made up to 30 November 2008 | |
02 Feb 2009 | 363a | Return made up to 03/11/08; full list of members | |
26 Sep 2008 | AA | Total exemption full accounts made up to 30 November 2007 | |
23 Jan 2008 | 363a | Return made up to 03/11/07; full list of members | |
01 Sep 2007 | AA | Total exemption full accounts made up to 30 November 2006 | |
30 Nov 2006 | 363s | Return made up to 03/11/06; full list of members | |
28 Nov 2005 | 288a | New director appointed | |
28 Nov 2005 | 288a | New director appointed | |
28 Nov 2005 | 288a | New secretary appointed;new director appointed | |
28 Nov 2005 | 288a | New director appointed | |
28 Nov 2005 | 88(2)R | Ad 03/11/05--------- £ si 99@1=99 £ ic 1/100 | |
03 Nov 2005 | 288b | Secretary resigned | |
03 Nov 2005 | 288b | Director resigned | |
03 Nov 2005 | NEWINC | Incorporation |