- Company Overview for DOVEHOUSE CARE LIMITED (06776320)
- Filing history for DOVEHOUSE CARE LIMITED (06776320)
- People for DOVEHOUSE CARE LIMITED (06776320)
- More for DOVEHOUSE CARE LIMITED (06776320)
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
|
|
08 Apr 2015 | AR01 |
Annual return made up to 8 April 2015 with full list of shareholders
Statement of capital on 2015-04-08
|
|
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
|
|
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 |