DOVE HOMES AND DEVELOPMENTS LIMITED

Company Documents

DateDescription
19/10/1119 October 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

19/07/1119 July 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/07/2011:LIQ. CASE NO.1

View Document

19/07/1119 July 2011 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP:LIQ. CASE NO.1

View Document

22/03/1122 March 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/03/2011:LIQ. CASE NO.1

View Document

12/03/1012 March 2010 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

12/03/1012 March 2010 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

12/03/1012 March 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00008156

View Document

22/02/1022 February 2010 REGISTERED OFFICE CHANGED ON 22/02/2010 FROM 34 WATERLOO ROAD WOLVERHAMPTON WEST MIDLANDS WV1 4DG

View Document

02/02/102 February 2010 APPOINTMENT TERMINATED, SECRETARY CLAIRE DAVIES

View Document

13/07/0913 July 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

03/04/093 April 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

02/04/092 April 2009 APPOINTMENT TERMINATED SECRETARY JOANNA MATHEWS

View Document

01/04/091 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / SHIRLEY MATHEWS / 15/12/2008

View Document

02/12/082 December 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

19/02/0819 February 2008 RETURN MADE UP TO 31/01/08; NO CHANGE OF MEMBERS

View Document

14/02/0814 February 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/07/0729 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

29/03/0729 March 2007 NEW SECRETARY APPOINTED

View Document

22/03/0722 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/03/0722 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/02/0719 February 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

27/01/0727 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

05/01/075 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/06/0613 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/04/067 April 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/04/067 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/04/067 April 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/04/067 April 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/04/061 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/03/0623 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/03/0623 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/03/0623 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/03/0623 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/03/0622 March 2006 DIRECTOR RESIGNED

View Document

22/03/0622 March 2006 NEW SECRETARY APPOINTED

View Document

22/03/0622 March 2006 SECRETARY RESIGNED

View Document

17/03/0617 March 2006 DIRECTOR RESIGNED

View Document

01/03/061 March 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

28/04/0528 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

09/02/059 February 2005 RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS

View Document

26/10/0426 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/10/0420 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/10/0420 October 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/10/0420 October 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/10/0420 October 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/10/0420 October 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/10/0420 October 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/08/044 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/08/044 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/05/0428 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

06/05/046 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

30/04/0430 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/03/042 March 2004 RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS

View Document

23/10/0323 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/10/0323 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/05/033 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

20/02/0320 February 2003 RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS

View Document

11/01/0311 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/09/0225 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/04/0223 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

09/03/029 March 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/03/029 March 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/03/029 March 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/03/029 March 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/03/029 March 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/03/029 March 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/03/029 March 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/03/029 March 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/03/029 March 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/02/0221 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/02/028 February 2002 RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS

View Document

16/10/0116 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/07/0129 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

06/03/016 March 2001 NEW DIRECTOR APPOINTED

View Document

05/03/015 March 2001 NEW SECRETARY APPOINTED

View Document

05/03/015 March 2001 RETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS

View Document

27/11/0027 November 2000 SECRETARY RESIGNED

View Document

07/07/007 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/05/004 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

06/02/006 February 2000 RETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS

View Document

29/05/9929 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/05/9929 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/05/9929 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/05/994 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

06/02/996 February 1999 RETURN MADE UP TO 31/01/99; NO CHANGE OF MEMBERS

View Document

12/03/9812 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

03/02/983 February 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/9831 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/01/9829 January 1998 RETURN MADE UP TO 31/01/98; NO CHANGE OF MEMBERS

View Document

06/05/976 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

10/04/9710 April 1997 RETURN MADE UP TO 31/01/97; FULL LIST OF MEMBERS

View Document

24/04/9624 April 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/04/9624 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

25/01/9625 January 1996 RETURN MADE UP TO 31/01/96; NO CHANGE OF MEMBERS

View Document

25/01/9625 January 1996

View Document

01/05/951 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

22/02/9522 February 1995 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/02/9522 February 1995 RETURN MADE UP TO 31/01/95; NO CHANGE OF MEMBERS

View Document

22/12/9422 December 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/02/9428 February 1994 SECRETARY'S PARTICULARS CHANGED

View Document

28/02/9428 February 1994 RETURN MADE UP TO 31/01/94; FULL LIST OF MEMBERS

View Document

28/02/9428 February 1994

View Document

22/12/9322 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

08/10/938 October 1993 REGISTERED OFFICE CHANGED ON 08/10/93 FROM: G OFFICE CHANGED 08/10/93 8TH FLOOR MANDER HOUSE MANDER CENTRE WOLVERHAMPTON WV1 3NF

View Document

03/08/933 August 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/07/9330 July 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/07/9320 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

25/02/9325 February 1993 RETURN MADE UP TO 31/01/93; FULL LIST OF MEMBERS

View Document

25/02/9325 February 1993

View Document

25/02/9325 February 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/08/926 August 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/08/926 August 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/06/9229 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

06/02/926 February 1992

View Document

06/02/926 February 1992 RETURN MADE UP TO 31/01/92; NO CHANGE OF MEMBERS

View Document

13/12/9113 December 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/09/9117 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

02/09/912 September 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/06/9111 June 1991

View Document

11/06/9111 June 1991 RETURN MADE UP TO 31/03/91; NO CHANGE OF MEMBERS

View Document

31/08/9031 August 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/06/9018 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

18/06/9018 June 1990 RETURN MADE UP TO 30/01/90; FULL LIST OF MEMBERS

View Document

07/11/897 November 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/10/8911 October 1989 REGISTERED OFFICE CHANGED ON 11/10/89 FROM: G OFFICE CHANGED 11/10/89 PERTON COURT JENNY WALKER LANE OLD PERTON SOUTH STAFFORDSHIRE

View Document

11/10/8911 October 1989 RETURN MADE UP TO 23/03/89; FULL LIST OF MEMBERS

View Document

28/09/8928 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

23/05/8923 May 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/05/8923 May 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/05/8911 May 1989 REGISTERED OFFICE CHANGED ON 11/05/89 FROM: G OFFICE CHANGED 11/05/89 8TH FLOOR MANDER HOUSE MANDER CENTRE WOLVERHAMPTON WV1 3NF

View Document

04/05/894 May 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/8910 January 1989 REGISTERED OFFICE CHANGED ON 10/01/89 FROM: G OFFICE CHANGED 10/01/89 9/10 GEORGE STREET SNOW HILL WOLVERHAMPTON WEST MIDLANDS WV2 2LN

View Document

16/12/8816 December 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/06/889 June 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/02/8829 February 1988 WD 25/01/88 PD 19/01/88--------- � SI 2@1

View Document

18/02/8818 February 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/02/881 February 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/02/881 February 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

05/01/885 January 1988 COMPANY NAME CHANGED FBC 100 LIMITED CERTIFICATE ISSUED ON 04/01/88

View Document

14/09/8714 September 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company