DOVEHART LTD

The Old Exchange The Old Exchange, Southend-On-Sea, SS1 2EG
StatusDISSOLVED
Company No.04181344
CategoryPrivate Limited Company
Incorporated16 Mar 2001
Age23 years, 2 months, 12 days
JurisdictionEngland Wales
Dissolution16 Jun 2016
Years7 years, 11 months, 12 days

SUMMARY

DOVEHART LTD is an dissolved private limited company with number 04181344. It was incorporated 23 years, 2 months, 12 days ago, on 16 March 2001 and it was dissolved 7 years, 11 months, 12 days ago, on 16 June 2016. The company address is The Old Exchange The Old Exchange, Southend-on-sea, SS1 2EG.



Company Fillings

Gazette dissolved liquidation

Date: 16 Jun 2016

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 16 Mar 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.72

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 17 Feb 2015

Action Date: 22 Dec 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2014-12-22

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Jan 2014

Action Date: 06 Jan 2014

Category: Address

Type: AD01

Old address: Vojan Restaurant Epping Road Ongar Essex CM5 0DE

Change date: 2014-01-06

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 03 Jan 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 03 Jan 2014

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 03 Jan 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Oct 2013

Action Date: 31 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-31

Documents

View document PDF

Appoint person director company with name

Date: 10 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Forid Ali

Documents

View document PDF

Termination director company with name

Date: 10 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mumin Ali

Documents

View document PDF

Termination secretary company with name

Date: 10 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Abdul Ali

Documents

View document PDF

Gazette filings brought up to date

Date: 20 Jul 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jul 2013

Action Date: 16 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-16

Documents

View document PDF

Gazette notice compulsary

Date: 16 Jul 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 03 Apr 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 02 Apr 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Mar 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Mar 2012

Action Date: 16 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Apr 2011

Action Date: 16 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Mar 2010

Action Date: 16 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 04 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 16/03/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Dec 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 01 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 16/03/08; full list of members

Documents

View document PDF

Legacy

Date: 04 Feb 2008

Category: Annual-return

Type: 363s

Description: Return made up to 16/03/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jan 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 16 Aug 2006

Category: Annual-return

Type: 363s

Description: Return made up to 16/03/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jan 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 21 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 16/03/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jan 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 18 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 16/03/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jan 2004

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 15 Jul 2003

Category: Annual-return

Type: 363s

Description: Return made up to 16/03/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jan 2003

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 07 Jun 2002

Category: Annual-return

Type: 363s

Description: Return made up to 16/03/02; full list of members

Documents

View document PDF

Legacy

Date: 28 May 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 May 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Resolution

Date: 16 Jul 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 24 Apr 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Apr 2001

Category: Address

Type: 287

Description: Registered office changed on 17/04/01 from: c/o vojan restaurant epping road ongar essex CM5 0DE

Documents

View document PDF

Legacy

Date: 17 Apr 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 17 Apr 2001

Category: Capital

Type: 88(2)R

Description: Ad 16/03/01--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 13 Apr 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 13 Apr 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Resolution

Date: 06 Apr 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 06 Apr 2001

Category: Address

Type: 287

Description: Registered office changed on 06/04/01 from: 209A station lane hornchurch essex RM12 6LL

Documents

View document PDF

Incorporation company

Date: 16 Mar 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANGELA HARTNETT (WILKES STREET) LIMITED

CANNON PLACE,LONDON,EC4N 6AF

Number:07525859
Status:ACTIVE
Category:Private Limited Company

BROADMEAD FOLKESTONE LIMITED

HONEYSUCKLE COTTAGE DOWNS ROAD,DOVER,CT15 5BZ

Number:08909321
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Number:09331194
Status:ACTIVE
Category:Private Limited Company

DIVE ADDICTS LTD

ONSITE LODGE (SUITE 5) 9 MANSFIELD ROAD,NOTTINGHAM,NG16 3AR

Number:10825378
Status:ACTIVE
Category:Private Limited Company

QUADRELLA GARDENS MANAGEMENT COMPANY LIMITED

BENNETT CLARKE & JAMES 5 CARLTON HOUSE,SUTTON COLDFIELD,B75 5BS

Number:08393328
Status:ACTIVE
Category:Private Limited Company

SMITH'S FAMILY BUTCHERS LIMITED

58-60 HIGH STREET,LEICESTERSHIRE,LE67 6LH

Number:04523567
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source