Dove Valley Uk Limited

DataGardener
dissolved

Dove Valley Uk Limited

06761945Private Limited With Share Capital

C/O Currie Young Limited, 10 King Street, Newcastle Under Lyme, ST51EL
Incorporated

01/12/2008

Company Age

17 years

Directors

2

Employees

SIC Code

82990

Risk

not scored

Company Overview

Registration, classification & business activity

Dove Valley Uk Limited (06761945) is a private limited with share capital incorporated on 01/12/2008 (17 years old) and registered in newcastle under lyme, ST51EL. The company operates under SIC code 82990 - other business support service activities n.e.c..

Private Limited With Share Capital
SIC: 82990
Incorporated 01/12/2008
ST51EL

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

1

Shareholders

Board of Directors

1

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

54
Gazette Dissolved Liquidation
Category:Gazette
Date:30-06-2023
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:31-03-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:30-03-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-11-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-02-2021
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:05-02-2021
Resolution
Category:Resolution
Date:05-02-2021
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:05-02-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-12-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-10-2020
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:29-07-2020
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:27-04-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-12-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-04-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-12-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-08-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-07-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-04-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-12-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-07-2017
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:27-04-2017
Change Person Secretary Company With Change Date
Category:Officers
Date:08-12-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-12-2016
Accounts Amended With Accounts Type Total Exemption Small
Category:Accounts
Date:06-07-2016
Change Account Reference Date Company Current Extended
Category:Accounts
Date:05-04-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-01-2016
Accounts Amended With Accounts Type Total Exemption Small
Category:Accounts
Date:16-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-12-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-10-2015
Change Person Secretary Company With Change Date
Category:Officers
Date:17-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-12-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-10-2014
Change Person Director Company With Change Date
Category:Officers
Date:14-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-01-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-07-2013
Auditors Resignation Company
Category:Auditors
Date:18-04-2013
Accounts With Accounts Type Small
Category:Accounts
Date:26-02-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-12-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-10-2011
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:22-09-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:23-05-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-12-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-08-2010
Appoint Person Director Company With Name
Category:Officers
Date:27-05-2010
Termination Director Company With Name
Category:Officers
Date:27-05-2010
Termination Director Company With Name
Category:Officers
Date:14-04-2010
Appoint Person Director Company With Name
Category:Officers
Date:25-02-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:17-12-2009
Change Person Secretary Company With Change Date
Category:Officers
Date:17-12-2009
Certificate Change Of Name Company
Category:Change Of Name
Date:17-09-2009
Legacy
Category:Officers
Date:09-07-2009
Incorporation Company
Category:Incorporation
Date:01-12-2008

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months0
60 Months0

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date28/04/2021
Filing Date27/10/2020
Latest Accounts29/07/2019

Trading Addresses

Flatts Farm, Uttoxeter, Staffordshire, ST148PR
10 King Street, Newcastle, ST51ELRegistered

Contact

C/O Currie Young Limited, 10 King Street, Newcastle Under Lyme, ST51EL