- Company Overview for WHITE DOVE DEVELOPMENTS LIMITED (04599614)
- Filing history for WHITE DOVE DEVELOPMENTS LIMITED (04599614)
- People for WHITE DOVE DEVELOPMENTS LIMITED (04599614)
- Charges for WHITE DOVE DEVELOPMENTS LIMITED (04599614)
- More for WHITE DOVE DEVELOPMENTS LIMITED (04599614)
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) |
---|---|---|---|
15 Jun 2010 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Mar 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Feb 2010 | DS01 | Application to strike the company off the register | |
15 Jan 2010 | AR01 |
Annual return made up to 25 November 2009 with full list of shareholders
Statement of capital on 2010-01-15
|
|
15 Jan 2010 | AD02 | Register inspection address has been changed | |
14 Jan 2010 | CH01 | Director's details changed for James Allen Broad on 1 October 2009 | |
14 Jan 2010 | CH01 | Director's details changed for Clive Edward Petty on 1 October 2009 | |
14 Jan 2010 | CH03 | Secretary's details changed for Julie Petty on 1 October 2009 | |
19 Mar 2009 | AA | Total exemption small company accounts made up to 30 September 2008 | |
13 Feb 2009 | 363a | Return made up to 25/11/08; full list of members | |
21 Nov 2008 | 363a | Return made up to 25/11/07; full list of members | |
20 Nov 2008 | 190 | Location of debenture register | |
20 Nov 2008 | 288c | Director's Change of Particulars / clive petty / 31/12/2007 / HouseName/Number was: , now: elmview; Street was: hooters cottage, now: akeley road; Area was: little horwood road, great horwood, now: ; Post Town was: milton keynes, now: lillingstone lovell; Post Code was: MK17 0NZ, now: MK18 5BF | |
20 Nov 2008 | 288c | Secretary's Change of Particulars / julie petty / 31/12/2007 / HouseName/Number was: , now: elmview; Street was: hooters cottage, now: akeley road; Area was: little horwood road, now: ; Post Town was: great horwood, now: lillingstone lovell; Post Code was: MK17 0NZ, now: MK18 5BF | |
01 Apr 2008 | AA | Total exemption small company accounts made up to 30 September 2007 | |
04 Dec 2007 | 363a | Return made up to 31/10/07; full list of members | |
04 Dec 2007 | 287 | Registered office changed on 04/12/07 from: suite 1 south house lodge off mundon road maldon essex CM9 6PP | |
03 Dec 2007 | 287 | Registered office changed on 03/12/07 from: carlton house 101 new london road chelmsford essex CM2 0PP | |
23 May 2007 | AA | Total exemption small company accounts made up to 30 September 2006 | |
18 Apr 2007 | 363a | Return made up to 31/10/06; full list of members | |
20 Nov 2006 | 288a | New director appointed | |
09 Nov 2006 | 395 | Particulars of mortgage/charge | |
14 Jun 2006 | AA | Total exemption small company accounts made up to 30 September 2005 | |
13 Feb 2006 | 363a | Return made up to 31/10/05; full list of members | |
09 May 2005 | CERTNM | Company name changed white dove (little paxton) limit ed\certificate issued on 09/05/05 |