Advanced company searchLink opens in new window

WHITE DOVE DEVELOPMENTS LIMITED

Company number 04599614

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)
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
  • GBP 2
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