Advanced company searchLink opens in new window

DOVEBRIGHT LIMITED

Company number 03265552

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Aug 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
01 May 2012 GAZ1 First Gazette notice for compulsory strike-off
22 Nov 2011 AR01 Annual return made up to 18 October 2011 with full list of shareholders
Statement of capital on 2011-11-22
  • GBP 125,000
09 Sep 2011 AD02 Register inspection address has been changed from C/O Emw Seebeck House 1 Seebeck Place, Knowlhill Milton Keynes Buckinghamshire MK5 8FR United Kingdom
09 Sep 2011 CH01 Director's details changed for Mr Howard Duncan Spooner on 1 March 2011
01 Mar 2011 AD01 Registered office address changed from C/O Emw Procter House 1 Procter Street London WC1V 6PG United Kingdom on 1 March 2011
12 Nov 2010 AR01 Annual return made up to 18 October 2010 with full list of shareholders
21 Oct 2010 AD02 Register inspection address has been changed from C/O C/O Emw Picton Howell Llp Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR United Kingdom
19 Oct 2010 CH04 Secretary's details changed for Richmond Company Administration Limited on 1 October 2010
19 Oct 2010 AD01 Registered office address changed from C/O Emw Picton Howell Llp 2nd Floor Procter House 1 Procter Street London WC1V 6PG on 19 October 2010
11 Oct 2010 AA Total exemption full accounts made up to 31 January 2010
06 Nov 2009 AR01 Annual return made up to 18 October 2009 with full list of shareholders
06 Nov 2009 AA Accounts for a dormant company made up to 31 January 2009
02 Nov 2009 AD03 Register(s) moved to registered inspection location
02 Nov 2009 AD02 Register inspection address has been changed
23 Mar 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
01 Dec 2008 363a Return made up to 18/10/08; full list of members
28 Nov 2008 287 Registered office changed on 28/11/2008 from 1 procter street london WC1V 6PG
28 Nov 2008 288c Secretary's Change of Particulars / richmond company administration LIMITED / 01/11/2008 / HouseName/Number was: , now: c/o emw picton howell LLP; Street was: 1 procter street, now: 2ND floor, procter house; Area was: , now: 1 procter street
24 Sep 2008 AA Accounts made up to 31 January 2008
13 Nov 2007 363a Return made up to 18/10/07; full list of members
11 Sep 2007 AA Accounts made up to 31 January 2007
09 Nov 2006 363a Return made up to 18/10/06; full list of members
14 Jul 2006 AA Accounts made up to 31 January 2006
08 Dec 2005 288a New secretary appointed