- Company Overview for DOVE RESOURCING LTD (09619682)
- Filing history for DOVE RESOURCING LTD (09619682)
- People for DOVE RESOURCING LTD (09619682)
- More for DOVE RESOURCING LTD (09619682)
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) |
---|---|---|---|
11 Jun 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
24 May 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Nov 2021 | AA | Micro company accounts made up to 28 February 2021 | |
12 Mar 2021 | CS01 | Confirmation statement made on 28 February 2021 with no updates | |
10 Feb 2021 | AA | Micro company accounts made up to 28 February 2020 | |
17 Jun 2020 | AD01 | Registered office address changed from 35 Abbott Way Whetstone Leicester Leicestershire LE8 6RA to Brooklands 12 Sycamore Street Blaby Leicester LE8 4FJ on 17 June 2020 | |
17 Jun 2020 | CH01 | Director's details changed for Mrs Millie May Higgins on 17 June 2020 | |
17 Jun 2020 | PSC04 | Change of details for Mrs Millie May Higgins as a person with significant control on 17 June 2020 | |
29 Feb 2020 | CS01 | Confirmation statement made on 29 February 2020 with updates | |
29 Feb 2020 | CH01 | Director's details changed for Miss Millie May Parker on 12 July 2019 | |
29 Feb 2020 | PSC04 | Change of details for Miss Millie May Parker as a person with significant control on 12 July 2019 | |
31 Dec 2019 | AA | Micro company accounts made up to 28 February 2019 | |
28 Feb 2019 | CS01 | Confirmation statement made on 28 February 2019 with no updates | |
28 Feb 2019 | PSC01 | Notification of Steven Paul Parker as a person with significant control on 1 March 2018 | |
10 Oct 2018 | AD01 | Registered office address changed from PO Box 1 Office 1, Lonsdale House, High Street High Street Lutterworth LE17 4AD England to 35 Abbott Way Whetstone Leicester Leicestershire LE8 6RA on 10 October 2018 | |
19 Apr 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
29 Mar 2018 | AA01 | Previous accounting period shortened from 30 June 2018 to 28 February 2018 | |
28 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
28 Feb 2018 | CS01 | Confirmation statement made on 28 February 2018 with updates | |
28 Feb 2018 | PSC01 | Notification of Millie Parker as a person with significant control on 28 February 2018 | |
28 Feb 2018 | PSC07 | Cessation of Matthew John Errington as a person with significant control on 28 February 2018 | |
28 Feb 2018 | TM01 | Termination of appointment of Matthew Errington as a director on 28 February 2018 | |
28 Feb 2018 | TM02 | Termination of appointment of Russell Errington as a secretary on 28 February 2018 | |
06 Feb 2018 | AD01 | Registered office address changed from The Old Sorting Office Misterton Way Lutterworth Leicestershire LE17 4AB England to PO Box 1 Office 1, Lonsdale House, High Street High Street Lutterworth LE17 4AD on 6 February 2018 | |
06 Feb 2018 | AP01 | Appointment of Mr Steven Paul Parker as a director on 6 February 2018 |