- Company Overview for DOVEDALE CONSTRUCTION LIMITED (07253425)
- Filing history for DOVEDALE CONSTRUCTION LIMITED (07253425)
- People for DOVEDALE CONSTRUCTION LIMITED (07253425)
- Insolvency for DOVEDALE CONSTRUCTION LIMITED (07253425)
- More for DOVEDALE CONSTRUCTION LIMITED (07253425)
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) |
---|---|---|---|
05 Mar 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Dec 2013 | L64.07 | Completion of winding up | |
23 Mar 2012 | COCOMP | Order of court to wind up | |
17 Feb 2012 | AD01 | Registered office address changed from Office 24 Margarethe House Eismann Way Corby Northamptonshire NN17 5ZB on 17 February 2012 | |
17 Feb 2012 | TM01 | Termination of appointment of Lee Thomas Wright as a director on 17 February 2012 | |
13 Sep 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Sep 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
21 May 2010 | AD01 | Registered office address changed from First Floor 8 Canberra House Priors Haw Road Corby Northants NN17 5JG England on 21 May 2010 | |
19 May 2010 | AD01 | Registered office address changed from Federation House 36/38 Rockingham Rd Kettering Northants NN16 8JS United Kingdom on 19 May 2010 | |
19 May 2010 | AP01 | Appointment of Mr Lee Thomas Wright as a director | |
13 May 2010 | TM01 | Termination of appointment of Yomtov Jacobs as a director | |
13 May 2010 | NEWINC |
Incorporation
Statement of capital on 2010-05-13
|