Advanced company searchLink opens in new window

DOVEDALE FOODS LIMITED

Company number 07271740

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)
29 Jan 2015 GAZ2 Final Gazette dissolved following liquidation
07 Nov 2014 2.24B Administrator's progress report to 21 October 2014
29 Oct 2014 2.35B Notice of move from Administration to Dissolution on 21 October 2014
29 May 2014 2.24B Administrator's progress report to 24 April 2014
28 Nov 2013 F2.18 Notice of deemed approval of proposals
28 Nov 2013 F2.18 Notice of deemed approval of proposals
18 Nov 2013 2.16B Statement of affairs with form 2.14B
14 Nov 2013 2.17B Statement of administrator's proposal
04 Nov 2013 AD01 Registered office address changed from 51 st John Street Ashbourne Derbyshire DE6 1GP England on 4 November 2013
01 Nov 2013 2.12B Appointment of an administrator
24 Jun 2013 TM01 Termination of appointment of James Alexander Kilsby as a director on 18 June 2013
24 Jun 2013 TM01 Termination of appointment of Leah Montgomery as a director on 18 June 2013
13 Jun 2013 AR01 Annual return made up to 2 June 2013 with full list of shareholders
Statement of capital on 2013-06-13
  • GBP 200
13 Jun 2013 CH01 Director's details changed for Mr James Alexander Kilsby on 13 June 2013
21 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
27 Jun 2012 AR01 Annual return made up to 2 June 2012 with full list of shareholders
09 May 2012 SH01 Statement of capital following an allotment of shares on 18 January 2012
  • GBP 200
12 Mar 2012 SH01 Statement of capital following an allotment of shares on 12 March 2012
  • GBP 100
06 Mar 2012 AP01 Appointment of Mr James Alexander Kilsby as a director on 14 January 2012
05 Jul 2011 AA Accounts made up to 31 January 2011
04 Jul 2011 AA01 Current accounting period extended from 31 January 2012 to 31 March 2012
04 Jul 2011 AA01 Previous accounting period shortened from 31 March 2011 to 31 January 2011
28 Jun 2011 AR01 Annual return made up to 2 June 2011 with full list of shareholders
28 Jun 2011 CH01 Director's details changed for Ms Leah Montgomery on 1 June 2011
28 Jun 2011 CH01 Director's details changed for Mr Ian Noakes on 1 June 2011
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 5TH June 2023 under section 1088 of the Companies Act 2006