DOVECOTE YORKSHIRE LLP

Company Documents

DateDescription
23/12/1923 December 2019 NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 25/10/2019:LIQ. CASE NO.1

View Document

09/01/199 January 2019 NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 25/10/2018:LIQ. CASE NO.1

View Document

28/02/1828 February 2018 NOTICE OF ORDER FOR REMOVAL OF LIQUIDATOR BY COURT IN A WINDING UP BY THE COURT:LIQ. CASE NO.1

View Document

30/01/1830 January 2018 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.PR003340

View Document

30/01/1830 January 2018 NOTICE OF SUMMARY OF RECEIPTS AND PAYMENTS BY ADMINISTRATIVE RECEIVER, RECEIVER OR RECEIVER MANAGER:BROUGHT DOWN DATE 19/12/2017:LIQ. CASE NO.2

View Document

30/01/1830 January 2018 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.PR100509

View Document

27/11/1727 November 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)

View Document

24/11/1724 November 2017 REGISTERED OFFICE CHANGED ON 24/11/2017 FROM SUITE 1 ROMICA BUSINESS CENTRE BECK VIEW ROAD GROVEHILL ROAD BEVERLEY EAST YORKSHIRE HU17 0JT

View Document

06/07/176 July 2017 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.PR003340,PR100509

View Document

28/06/1728 June 2017 ORDER OF COURT TO WIND UP

View Document

02/06/172 June 2017 APPOINTMENT TERMINATED, LLP MEMBER CHRISTOPHER DOVE

View Document

11/04/1711 April 2017 DISS40 (DISS40(SOAD))

View Document

04/04/174 April 2017 FIRST GAZETTE

View Document

19/04/1619 April 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

05/04/165 April 2016 ANNUAL RETURN MADE UP TO 03/04/16

View Document

29/04/1529 April 2015 ANNUAL RETURN MADE UP TO 03/04/15

View Document

29/04/1529 April 2015 LLP MEMBER'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN DOVE / 17/04/2015

View Document

22/04/1522 April 2015 REGISTERED OFFICE CHANGED ON 22/04/2015 FROM, THE OLD FORGE BESWICK, DRIFFIELD, EAST YORKSHIRE, YO25 9AS

View Document

13/02/1513 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

08/12/148 December 2014 PREVEXT FROM 31/03/2014 TO 30/04/2014

View Document

04/06/144 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE OC3740370004

View Document

28/04/1428 April 2014 ANNUAL RETURN MADE UP TO 03/04/14

View Document

25/04/1425 April 2014 PREVSHO FROM 30/04/2014 TO 31/03/2014

View Document

22/03/1422 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE OC3740370003

View Document

03/02/143 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

12/09/1312 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE OC3740370002

View Document

22/04/1322 April 2013 ANNUAL RETURN MADE UP TO 03/04/13

View Document

16/07/1216 July 2012 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1

View Document

12/07/1212 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 1

View Document

01/05/121 May 2012 APPOINTMENT TERMINATED, LLP MEMBER VICTORIA LUNDIE

View Document

01/05/121 May 2012 LLP MEMBER APPOINTED CHRISTOPHER JOHN DOVE

View Document

03/04/123 April 2012 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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