JOHN DOVE & CO.LIMITED

Company Documents

DateDescription
13/12/2213 December 2022 Final Gazette dissolved following liquidation

View Document

13/12/2213 December 2022 Final Gazette dissolved following liquidation

View Document

13/09/2213 September 2022 Return of final meeting in a members' voluntary winding up

View Document

19/10/2119 October 2021 Registered office address changed from Lodge Way House Lodge Way Harlestone Road Northampton NN5 7UG to C/O Mazars Llp 1st Floor Two Chamberlain Square Birmingham B3 3AX on 2021-10-19

View Document

19/10/2119 October 2021 Resolutions

View Document

19/10/2119 October 2021 Resolutions

View Document

19/10/2119 October 2021 Declaration of solvency

View Document

28/09/2128 September 2021 Appointment of a voluntary liquidator

View Document

28/09/2128 September 2021 Register inspection address has been changed to Lodge Way House Lodge Way Harlestone Road Northampton NN5 7UG

View Document

02/07/212 July 2021 Confirmation statement made on 2021-07-02 with no updates

View Document

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, NO UPDATES

View Document

20/09/1920 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 01/07/19, NO UPDATES

View Document

25/09/1825 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 01/07/18, NO UPDATES

View Document

13/03/1813 March 2018 APPOINTMENT TERMINATED, DIRECTOR DEBORAH GRIMASON

View Document

06/10/176 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 01/07/17, WITH UPDATES

View Document

11/07/1711 July 2017 DIRECTOR APPOINTED MR ALAN RICHARD WILLIAMS

View Document

27/02/1727 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS DEBORAH GRIMASON / 13/10/2016

View Document

01/12/161 December 2016 CURREXT FROM 30/06/2016 TO 31/12/2016

View Document

08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES

View Document

30/06/1630 June 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

08/06/168 June 2016 DISS40 (DISS40(SOAD))

View Document

07/06/167 June 2016 FIRST GAZETTE

View Document

30/12/1530 December 2015 STATEMENT BY DIRECTORS

View Document

30/12/1530 December 2015 SOLVENCY STATEMENT DATED 01/12/15

View Document

30/12/1530 December 2015 REDUCE ISSUED CAPITAL 01/12/2015

View Document

30/12/1530 December 2015 30/12/15 STATEMENT OF CAPITAL GBP 1.00

View Document

10/10/1510 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

19/09/1519 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

16/09/1516 September 2015 DIRECTOR APPOINTED MISS DEBORAH GRIMASON

View Document

16/09/1516 September 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN CARTER

View Document

16/09/1516 September 2015 APPOINTMENT TERMINATED, DIRECTOR ANTHONY BUFFIN

View Document

16/09/1516 September 2015 PREVEXT FROM 31/12/2014 TO 30/06/2015

View Document

31/07/1531 July 2015 Annual return made up to 25 July 2015 with full list of shareholders

View Document

09/10/149 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

01/10/141 October 2014 APPOINTMENT TERMINATED, SECRETARY ANDREW PIKE

View Document

24/09/1424 September 2014 CORPORATE DIRECTOR APPOINTED TP DIRECTORS LTD

View Document

21/08/1421 August 2014 Annual return made up to 25 July 2014 with full list of shareholders

View Document

16/06/1416 June 2014 ADOPT ARTICLES 27/05/2014

View Document

12/11/1312 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY DAVID BUFFIN / 12/11/2013

View Document

25/09/1325 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

23/08/1323 August 2013 Annual return made up to 25 July 2013 with full list of shareholders

View Document

07/05/137 May 2013 DIRECTOR APPOINTED ANTHONY BUFFIN

View Document

06/03/136 March 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL HAMPDEN SMITH

View Document

02/10/122 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

24/08/1224 August 2012 Annual return made up to 25 July 2012 with full list of shareholders

View Document

16/08/1116 August 2011 Annual return made up to 25 July 2011 with full list of shareholders

View Document

14/04/1114 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

14/09/1014 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

19/08/1019 August 2010 Annual return made up to 25 July 2010 with full list of shareholders

View Document

27/09/0927 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

14/08/0914 August 2009 RETURN MADE UP TO 25/07/09; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

15/08/0815 August 2008 RETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

15/08/0715 August 2007 RETURN MADE UP TO 25/07/07; FULL LIST OF MEMBERS

View Document

07/09/067 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

31/08/0631 August 2006 NEW DIRECTOR APPOINTED

View Document

31/08/0631 August 2006 DIRECTOR RESIGNED

View Document

03/08/063 August 2006 RETURN MADE UP TO 25/07/06; FULL LIST OF MEMBERS

View Document

31/05/0631 May 2006 DIRECTOR RESIGNED

View Document

26/05/0626 May 2006 NEW DIRECTOR APPOINTED

View Document

18/05/0618 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

05/09/055 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04

View Document

15/08/0515 August 2005 RETURN MADE UP TO 25/07/05; FULL LIST OF MEMBERS

View Document

31/03/0531 March 2005 NEW SECRETARY APPOINTED

View Document

17/03/0517 March 2005 REGISTERED OFFICE CHANGED ON 17/03/05 FROM: GAWSWORTH HOUSE WESTMERE DRIVE CREWE CHESHIRE CW1 6XB

View Document

17/03/0517 March 2005 ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/12/05

View Document

24/02/0524 February 2005 SECRETARY RESIGNED

View Document

01/09/041 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/10/03

View Document

26/08/0426 August 2004 RETURN MADE UP TO 25/07/04; FULL LIST OF MEMBERS

View Document

28/09/0328 September 2003 RETURN MADE UP TO 25/07/03; FULL LIST OF MEMBERS

View Document

27/07/0327 July 2003 NEW DIRECTOR APPOINTED

View Document

28/06/0328 June 2003 DIRECTOR RESIGNED

View Document

04/06/034 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/10/02

View Document

25/01/0325 January 2003 SECRETARY'S PARTICULARS CHANGED

View Document

28/08/0228 August 2002 RETURN MADE UP TO 25/07/02; FULL LIST OF MEMBERS

View Document

25/03/0225 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/10/01

View Document

11/01/0211 January 2002 REGISTERED OFFICE CHANGED ON 11/01/02 FROM: WICKES HOUSE 120-138 STATION ROAD HARROW MIDDLESEX HA1 2QB

View Document

05/11/015 November 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/09/014 September 2001 RETURN MADE UP TO 25/07/01; FULL LIST OF MEMBERS

View Document

04/09/014 September 2001 NEW DIRECTOR APPOINTED

View Document

04/09/014 September 2001 DIRECTOR RESIGNED

View Document

04/09/014 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/10/00

View Document

18/07/0118 July 2001 SECRETARY RESIGNED

View Document

18/07/0118 July 2001 NEW SECRETARY APPOINTED

View Document

28/06/0128 June 2001 NEW DIRECTOR APPOINTED

View Document

18/01/0118 January 2001 DIRECTOR RESIGNED

View Document

07/11/007 November 2000 ACC. REF. DATE SHORTENED FROM 31/12/00 TO 31/10/00

View Document

15/09/0015 September 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

24/08/0024 August 2000 RETURN MADE UP TO 25/07/00; FULL LIST OF MEMBERS

View Document

11/08/9911 August 1999 RETURN MADE UP TO 25/07/99; FULL LIST OF MEMBERS

View Document

28/05/9928 May 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

31/07/9831 July 1998 RETURN MADE UP TO 25/07/98; FULL LIST OF MEMBERS

View Document

23/06/9823 June 1998 DIRECTOR RESIGNED

View Document

27/03/9827 March 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

28/11/9728 November 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/08/976 August 1997 RETURN MADE UP TO 25/07/97; FULL LIST OF MEMBERS

View Document

20/06/9720 June 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

24/02/9724 February 1997 NEW DIRECTOR APPOINTED

View Document

21/02/9721 February 1997 DIRECTOR RESIGNED

View Document

13/12/9613 December 1996 REGISTERED OFFICE CHANGED ON 13/12/96 FROM: 19-21 MORTIMER STREET LONDON W1N 7RJ

View Document

05/11/965 November 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

03/08/963 August 1996 RETURN MADE UP TO 25/07/96; FULL LIST OF MEMBERS

View Document

30/04/9630 April 1996 CERTIFICATE OF INCORPORATION

View Document

30/04/9630 April 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/08/959 August 1995 RETURN MADE UP TO 19/07/95; FULL LIST OF MEMBERS

View Document

04/05/954 May 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

02/11/942 November 1994 DIRECTOR RESIGNED

View Document

12/10/9412 October 1994 S369(4) SHT NOTICE MEET 27/09/94

View Document

03/08/943 August 1994 RETURN MADE UP TO 19/07/94; FULL LIST OF MEMBERS

View Document

14/03/9414 March 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

20/08/9320 August 1993 RETURN MADE UP TO 19/07/93; FULL LIST OF MEMBERS

View Document

23/03/9323 March 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

11/03/9311 March 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/08/923 August 1992 RETURN MADE UP TO 19/07/92; FULL LIST OF MEMBERS

View Document

20/02/9220 February 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

13/08/9113 August 1991 RETURN MADE UP TO 19/07/91; FULL LIST OF MEMBERS

View Document

13/08/9113 August 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/90

View Document

02/11/902 November 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/10/905 October 1990 RETURN MADE UP TO 24/09/90; FULL LIST OF MEMBERS

View Document

31/07/9031 July 1990 FULL ACCOUNTS MADE UP TO 31/07/87

View Document

13/07/9013 July 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/89

View Document

26/02/9026 February 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/02/9026 February 1990 RETURN MADE UP TO 12/12/89; FULL LIST OF MEMBERS

View Document

26/02/9026 February 1990 EXEMPTION FROM APPOINTING AUDITORS 28/11/89

View Document

19/01/9019 January 1990 NEW DIRECTOR APPOINTED

View Document

02/01/902 January 1990 DIRECTOR RESIGNED

View Document

02/01/902 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/01/902 January 1990 REGISTERED OFFICE CHANGED ON 02/01/90 FROM: MALDEN HOUSE RADLETT ROAD PARK STREET ST ALBANS HERTS AL2 2JE

View Document

14/08/8914 August 1989 RETURN MADE UP TO 12/04/89; FULL LIST OF MEMBERS

View Document

03/05/893 May 1989 AUDITOR'S RESIGNATION

View Document

11/04/8911 April 1989 DIRECTOR RESIGNED

View Document

11/04/8911 April 1989 NEW DIRECTOR APPOINTED

View Document

07/07/887 July 1988 REGISTERED OFFICE CHANGED ON 07/07/88 FROM: BOTTLE HOUSE STREET ST PETERS NEWCASTLE ON TYNE NE6 1DF

View Document

27/06/8827 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

24/06/8824 June 1988 RETURN MADE UP TO 16/07/87; FULL LIST OF MEMBERS

View Document

19/05/8819 May 1988 RETURN MADE UP TO 15/01/88; FULL LIST OF MEMBERS

View Document

04/03/884 March 1988 FIRST GAZETTE

View Document

24/04/8724 April 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/06/8620 June 1986 RETURN MADE UP TO 02/04/86; FULL LIST OF MEMBERS

View Document

27/05/8627 May 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

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