DOVA HOMES & CONSTRUCTIONS LTD
Status | LIQUIDATION |
Company No. | 05183373 |
Category | Private Limited Company |
Incorporated | 19 Jul 2004 |
Age | 19 years, 10 months, 10 days |
Jurisdiction | England Wales |
SUMMARY
DOVA HOMES & CONSTRUCTIONS LTD is an liquidation private limited company with number 05183373. It was incorporated 19 years, 10 months, 10 days ago, on 19 July 2004. The company address is 75 Sterling Road, Walthamstow, E17 6BS, London.
Company Fillings
Liquidation voluntary arrangement completion
Date: 02 Jan 2019
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: CVA4
Documents
Liquidation compulsory winding up order
Date: 05 Dec 2018
Category: Insolvency
Type: COCOMP
Documents
Liquidation cva supervisors abstract of receipts payments with brought down date
Date: 15 Aug 2018
Action Date: 26 Jun 2018
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: CVA3
Brought down date: 2018-06-26
Documents
Termination director company with name termination date
Date: 01 Dec 2017
Action Date: 30 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-11-30
Officer name: Ludmila Drozdova
Documents
Liquidation cva supervisors abstract of receipts payments with brought down date
Date: 05 Sep 2017
Action Date: 26 Jun 2017
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: CVA3
Brought down date: 2017-06-26
Documents
Mortgage create with deed with charge number charge creation date
Date: 11 Jul 2017
Action Date: 07 Jul 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-07-07
Charge number: 051833730002
Documents
Change account reference date company previous shortened
Date: 30 Jun 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA01
New date: 2016-08-31
Made up date: 2016-09-30
Documents
Appoint person director company with name date
Date: 01 Jun 2017
Action Date: 01 Jun 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Ludmila Drozdova
Appointment date: 2017-06-01
Documents
Liquidation cva supervisors abstract of receipts payments with brought down date
Date: 02 Aug 2016
Action Date: 26 Jun 2016
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: 1.3
Brought down date: 2016-06-26
Documents
Accounts amended with accounts type total exemption full
Date: 21 Jul 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AAMD
Made up date: 2015-09-30
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Change account reference date company previous extended
Date: 21 May 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA01
New date: 2015-09-30
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Mar 2016
Action Date: 19 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-19
Documents
Annual return company with made up date full list shareholders
Date: 08 Mar 2016
Action Date: 19 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-19
Documents
Accounts with accounts type total exemption full
Date: 25 Oct 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Liquidation cva supervisors abstract of receipts payments with brought down date
Date: 03 Aug 2015
Action Date: 26 Jun 2015
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: 1.3
Brought down date: 2015-06-26
Documents
Change account reference date company current shortened
Date: 01 Jul 2015
Action Date: 31 Aug 2015
Category: Accounts
Type: AA01
New date: 2015-08-31
Made up date: 2015-09-30
Documents
Mortgage satisfy charge full
Date: 22 Jun 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 051833730001
Documents
Change registered office address company with date old address new address
Date: 13 Apr 2015
Action Date: 13 Apr 2015
Category: Address
Type: AD01
Old address: 88 North Street Hornchurch Essex RM11 1SR
Change date: 2015-04-13
New address: 75 Sterling Road Walthamstow London E17 6BS
Documents
Accounts with accounts type total exemption small
Date: 19 Aug 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Liquidation cva supervisors abstract of receipts payments with brought down date
Date: 06 Aug 2014
Action Date: 26 Jun 2014
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: 1.3
Brought down date: 2014-06-26
Documents
Annual return company with made up date full list shareholders
Date: 25 Jan 2014
Action Date: 19 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-19
Documents
Termination secretary company with name
Date: 25 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Ludmila Drazdova
Documents
Liquidation voluntary arrangement meeting approving companies voluntary arrangement
Date: 09 Jul 2013
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: 1.1
Documents
Mortgage create with deed with charge number
Date: 09 Jul 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 051833730001
Documents
Appoint person secretary company with name
Date: 02 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Ludmila Drazdova
Documents
Termination director company with name
Date: 30 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ludmila Drozdova
Documents
Accounts with accounts type total exemption small
Date: 26 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Oct 2012
Action Date: 19 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-19
Documents
Accounts with accounts type total exemption small
Date: 04 Jul 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Appoint person director company with name
Date: 21 Jun 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Dhanaraj Bhairoo
Documents
Change registered office address company with date old address
Date: 21 Jun 2012
Action Date: 21 Jun 2012
Category: Address
Type: AD01
Old address: 65 Butts Green Road Hornchurch Essex RM11 2JS
Change date: 2012-06-21
Documents
Annual return company with made up date full list shareholders
Date: 20 Aug 2011
Action Date: 19 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-19
Documents
Accounts with accounts type total exemption small
Date: 10 Jun 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Certificate change of name company
Date: 29 Sep 2010
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed 1ST choice extensions & maintenance LIMITED\certificate issued on 29/09/10
Documents
Change of name notice
Date: 29 Sep 2010
Category: Change-of-name
Type: CONNOT
Documents
Annual return company with made up date full list shareholders
Date: 31 Aug 2010
Action Date: 19 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-19
Documents
Termination secretary company with name
Date: 31 Aug 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Satpal Chauhan
Documents
Change person director company with change date
Date: 28 Aug 2010
Action Date: 31 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Ludmila Drozdova
Change date: 2009-12-31
Documents
Termination secretary company with name
Date: 28 Aug 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Satpal Chauhan
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Legacy
Date: 28 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 19/07/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 Jul 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Accounts with accounts type total exemption small
Date: 02 Nov 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 22 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 19/07/08; full list of members
Documents
Legacy
Date: 22 Oct 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / ludmila drozdova / 01/09/2007
Documents
Legacy
Date: 22 Oct 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / satpal chayhan / 01/09/2008
Documents
Legacy
Date: 29 Aug 2007
Category: Annual-return
Type: 363s
Description: Return made up to 19/07/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 29 Aug 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 15 Jul 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 15 Jul 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 13 Sep 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/07/06 to 30/09/06
Documents
Accounts with accounts type total exemption full
Date: 13 Sep 2006
Action Date: 31 Jul 2005
Category: Accounts
Type: AA
Made up date: 2005-07-31
Documents
Legacy
Date: 07 Aug 2006
Category: Address
Type: 287
Description: Registered office changed on 07/08/06 from: 66 capworth street leyton london E10 7HA
Documents
Legacy
Date: 21 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 19/07/05; full list of members
Documents
Legacy
Date: 28 Oct 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Oct 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Aug 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Aug 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 04 Aug 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Aug 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
134 IMPERIAL DRIVE,HARROW,HA2 7HT
Number: | 06491729 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 LISLEYS FIELD,HIGH WYCOMBE,HP15 6LS
Number: | 04069630 |
Status: | ACTIVE |
Category: | Private Limited Company |
JOHN PHILLIPS & CO LTD 81,PARK GREAT BLAKENHAM IPSWICH,IP6 0NL
Number: | 04461206 |
Status: | ACTIVE |
Category: | Private Limited Company |
34 WOODVALE ROAD,COWES,PO31 8EG
Number: | 11791866 |
Status: | ACTIVE |
Category: | Private Limited Company |
125 CENTRAL ROAD,WEMBLEY,HA0 2LJ
Number: | 09613411 |
Status: | ACTIVE |
Category: | Private Limited Company |
R & J BUILDING DEVELOPERS LIMITED
15 LAMPITS HILL,STANFORD-LE-HOPE,SS17 9AA
Number: | 05512238 |
Status: | ACTIVE |
Category: | Private Limited Company |