Dovedale Homes Limited

DataGardener
dissolved

Dovedale Homes Limited

03463262Private Limited With Share Capital

1A Albany Court, Blenheim Road Airfield Industria, Ashbourne, DE61HA
Incorporated

11/11/1997

Company Age

28 years

Directors

2

Employees

SIC Code

41100

Risk

Company Overview

Registration, classification & business activity

Dovedale Homes Limited (03463262) is a private limited with share capital incorporated on 11/11/1997 (28 years old) and registered in ashbourne, DE61HA. The company operates under SIC code 41100 - development of building projects.

Private Limited With Share Capital
SIC: 41100
Incorporated 11/11/1997
DE61HA

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

1

Shareholders

Board of Directors

1

Charges

4

Registered

1

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

62
Gazette Dissolved Compulsory
Category:Gazette
Date:17-11-2020
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:07-12-2019
Gazette Notice Compulsory
Category:Gazette
Date:29-10-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-12-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:22-01-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-11-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-02-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-11-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-11-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-11-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-03-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-02-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-02-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:14-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-11-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-08-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-11-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-06-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-11-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:14-11-2011
Legacy
Category:Mortgage
Date:21-09-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-08-2011
Legacy
Category:Mortgage
Date:16-04-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-11-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-08-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:07-12-2009
Change Person Secretary Company With Change Date
Category:Officers
Date:07-12-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-08-2009
Legacy
Category:Annual Return
Date:18-11-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-09-2008
Legacy
Category:Annual Return
Date:26-11-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-09-2007
Legacy
Category:Annual Return
Date:28-11-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-10-2006
Legacy
Category:Officers
Date:06-12-2005
Legacy
Category:Annual Return
Date:06-12-2005
Legacy
Category:Mortgage
Date:18-10-2005
Accounts With Made Up Date
Category:Accounts
Date:05-09-2005
Legacy
Category:Annual Return
Date:10-11-2004
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-08-2004
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-12-2003
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-12-2003
Legacy
Category:Annual Return
Date:10-11-2003
Legacy
Category:Annual Return
Date:07-11-2002
Legacy
Category:Annual Return
Date:20-11-2001
Accounts With Made Up Date
Category:Accounts
Date:17-08-2001
Accounts With Made Up Date
Category:Accounts
Date:17-08-2001
Legacy
Category:Annual Return
Date:08-11-2000
Legacy
Category:Mortgage
Date:20-09-2000
Legacy
Category:Mortgage
Date:20-09-2000
Legacy
Category:Annual Return
Date:09-12-1999
Accounts With Accounts Type Small
Category:Accounts
Date:22-10-1999
Legacy
Category:Annual Return
Date:08-01-1999
Legacy
Category:Officers
Date:13-11-1997
Legacy
Category:Officers
Date:13-11-1997
Legacy
Category:Address
Date:13-11-1997
Legacy
Category:Officers
Date:13-11-1997
Legacy
Category:Officers
Date:13-11-1997
Incorporation Company
Category:Incorporation
Date:11-11-1997

Risk Assessment

Not Rated

International Score

Accounts

Typemicro-entity accounts
Due Date31/08/2019
Filing Date22/01/2018
Latest Accounts30/11/2017

Trading Addresses

47/49 Greek Street, Stockport, Cheshire, SK38AQ
Unit 1A, Albany Court, Blenheim Road, Airfield Industrial Estate, Ashbourne, Derbyshire, DE61HARegistered

Contact

1A Albany Court, Blenheim Road Airfield Industria, Ashbourne, DE61HA