Advanced company searchLink opens in new window

DOVE KITCHENS LIMITED

Company number 06498187

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
21 Feb 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Nov 2011 GAZ1(A) First Gazette notice for voluntary strike-off
26 Oct 2011 DS01 Application to strike the company off the register
25 Jun 2011 DISS40 Compulsory strike-off action has been discontinued
23 Jun 2011 AR01 Annual return made up to 8 February 2011 with full list of shareholders
Statement of capital on 2011-06-23
  • GBP 1
23 Jun 2011 TM02 Termination of appointment of Alpha Nominees Ltd as a secretary
07 Jun 2011 GAZ1 First Gazette notice for compulsory strike-off
30 Nov 2010 AA Total exemption small company accounts made up to 31 March 2010
21 Jun 2010 AD01 Registered office address changed from 197 Ribbleton Lane Preston PR1 5DY on 21 June 2010
24 Feb 2010 AR01 Annual return made up to 8 February 2010 with full list of shareholders
23 Feb 2010 CH04 Secretary's details changed for Alpha Nominees Ltd on 1 October 2009
23 Feb 2010 CH01 Director's details changed for Josephine Elaine Holmes on 1 October 2009
09 Oct 2009 AA Total exemption small company accounts made up to 31 March 2009
23 Feb 2009 363a Return made up to 08/02/09; full list of members
17 Jun 2008 AA Accounts made up to 31 March 2008
16 Jun 2008 225 Accounting reference date shortened from 28/02/2009 to 31/03/2008
14 Feb 2008 288a New director appointed
14 Feb 2008 288a New secretary appointed
11 Feb 2008 288b Secretary resigned
11 Feb 2008 288b Director resigned
08 Feb 2008 NEWINC Incorporation