Advanced company searchLink opens in new window

DOVE RESOURCING LTD

Company number 09619682

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)
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