Advanced company searchLink opens in new window

DOVEHOUSE CARE LIMITED

Company number 06776320

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)
24 Dec 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Oct 2019 GAZ1(A) First Gazette notice for voluntary strike-off
01 Oct 2019 DS01 Application to strike the company off the register
11 Apr 2019 CS01 Confirmation statement made on 8 April 2019 with no updates
28 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
09 Apr 2018 CS01 Confirmation statement made on 8 April 2018 with no updates
30 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
11 Jul 2017 AD01 Registered office address changed from Fairgate House 205 Kings Road Tyseley Birmingham B11 2AA England to 205 Kings Road Tyseley Birmingham B11 2AA on 11 July 2017
11 Jul 2017 AD01 Registered office address changed from Ciba Building 146 Hagley Road Suite 102F, First Floor Birmingham West Midlands B16 9NX England to Fairgate House 205 Kings Road Tyseley Birmingham B11 2AA on 11 July 2017
10 Apr 2017 CS01 Confirmation statement made on 8 April 2017 with updates
29 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
03 Aug 2016 AD01 Registered office address changed from Anvic House 84 Vyse Street Hockley Birmingham B18 6HA to Ciba Building 146 Hagley Road Suite 102F, First Floor Birmingham West Midlands B16 9NX on 3 August 2016
20 Apr 2016 AR01 Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
08 Apr 2015 AR01 Annual return made up to 8 April 2015 with full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
03 Mar 2015 AA Total exemption small company accounts made up to 31 December 2014
22 Apr 2014 AR01 Annual return made up to 15 April 2014 with full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
12 Feb 2014 CH01 Director's details changed for Mr Aftab Ali on 7 February 2014
11 Feb 2014 AA Total exemption small company accounts made up to 31 December 2013
25 Apr 2013 AR01 Annual return made up to 15 April 2013 with full list of shareholders
15 Apr 2013 AA Total exemption small company accounts made up to 31 December 2012
17 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
02 May 2012 AR01 Annual return made up to 24 April 2012 with full list of shareholders
02 May 2012 CH01 Director's details changed for Mr Aftab Ali on 2 May 2012
13 Mar 2012 AD01 Registered office address changed from 280 Hobs Moat Road Solihull West Midlands B92 8JX United Kingdom on 13 March 2012
19 Jan 2012 AD01 Registered office address changed from Aftab Ali 280 Hobs Moat Road Solihull Birmingham West Midlands B92 8JX on 19 January 2012