DOVEHART LTD
Status | DISSOLVED |
Company No. | 04181344 |
Category | Private Limited Company |
Incorporated | 16 Mar 2001 |
Age | 23 years, 2 months, 12 days |
Jurisdiction | England Wales |
Dissolution | 16 Jun 2016 |
Years | 7 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
Liquidation voluntary creditors return of final meeting
Date: 16 Mar 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.72
Documents
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
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
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
Liquidation voluntary appointment of liquidator
Date: 03 Jan 2014
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 03 Jan 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Appoint person director company with name
Date: 10 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Forid Ali
Documents
Termination director company with name
Date: 10 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mumin Ali
Documents
Termination secretary company with name
Date: 10 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Abdul Ali
Documents
Gazette filings brought up to date
Date: 20 Jul 2013
Category: Gazette
Type: DISS40
Documents
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
Gazette filings brought up to date
Date: 03 Apr 2013
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
Legacy
Date: 04 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 16/03/09; full list of members
Documents
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
Legacy
Date: 01 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 16/03/08; full list of members
Documents
Legacy
Date: 04 Feb 2008
Category: Annual-return
Type: 363s
Description: Return made up to 16/03/07; no change of members
Documents
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
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
Legacy
Date: 16 Aug 2006
Category: Annual-return
Type: 363s
Description: Return made up to 16/03/06; full list of members
Documents
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
Legacy
Date: 21 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 16/03/05; full list of members
Documents
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
Legacy
Date: 18 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 16/03/04; full list of members
Documents
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
Legacy
Date: 15 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 16/03/03; full list of members
Documents
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
Legacy
Date: 07 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 16/03/02; full list of members
Documents
Legacy
Date: 28 May 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 May 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Resolution
Date: 16 Jul 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 24 Apr 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
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
Legacy
Date: 17 Apr 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 17 Apr 2001
Category: Capital
Type: 88(2)R
Description: Ad 16/03/01--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 13 Apr 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 13 Apr 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Resolution
Date: 06 Apr 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Some Companies
ANGELA HARTNETT (WILKES STREET) LIMITED
CANNON PLACE,LONDON,EC4N 6AF
Number: | 07525859 |
Status: | ACTIVE |
Category: | Private Limited Company |
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) |
CHANGZHOU GLORIOUS PROSPECT INTERNATIONAL TRADING CO., LTD
CHASE BUSINESS CENTRE,LONDON,N14 5BP
Number: | 09331194 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |