DOVE DECOR LIMITED

Register to unlock more data on OkredoRegister

DOVE DECOR LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04045556

Incorporation date

02/08/2000

Size

Micro Entity

Contacts

Registered address

Registered address

Frp Advisory Trading Limited The Manor House 260, Ecclesall Road South, Sheffield S11 9PSCopy
copy info iconCopy
See on map
Latest events (Record since 02/08/2000)
dot icon13/05/2025
Statement of affairs
dot icon28/04/2025
Registered office address changed from Arden Grove Lane Great Kimble Princes Risborough Bucks HP17 9TR England to Frp Advisory Trading Limited the Manor House 260 Ecclesall Road South Sheffield S11 9PS on 2025-04-28
dot icon26/04/2025
Resolutions
dot icon26/04/2025
Appointment of a voluntary liquidator
dot icon29/08/2024
Confirmation statement made on 2024-07-19 with no updates
dot icon31/05/2024
Micro company accounts made up to 2023-08-31
dot icon01/08/2023
Confirmation statement made on 2023-07-19 with no updates
dot icon15/05/2023
Micro company accounts made up to 2022-08-31
dot icon20/07/2022
Confirmation statement made on 2022-07-19 with updates
dot icon29/06/2022
Change of details for Mr David James Mcclenaghan as a person with significant control on 2022-06-29
dot icon29/06/2022
Registered office address changed from Brightwell Grange Britwell Road Burnham Bucks SL1 8DF England to Arden Grove Lane Great Kimble Princes Risborough Bucks HP17 9TR on 2022-06-29
dot icon30/05/2022
Micro company accounts made up to 2021-08-31
dot icon28/07/2021
Confirmation statement made on 2021-07-19 with updates
dot icon10/05/2021
Micro company accounts made up to 2020-08-31
dot icon23/07/2020
Confirmation statement made on 2020-07-19 with updates
dot icon22/07/2020
Change of details for Mr David James Mcclenaghan as a person with significant control on 2020-07-18
dot icon29/05/2020
Micro company accounts made up to 2019-08-31
dot icon22/07/2019
Confirmation statement made on 2019-07-19 with updates
dot icon02/05/2019
Micro company accounts made up to 2018-08-31
dot icon24/07/2018
Confirmation statement made on 2018-07-19 with updates
dot icon30/05/2018
Micro company accounts made up to 2017-08-31
dot icon20/07/2017
Confirmation statement made on 2017-07-19 with updates
dot icon21/06/2017
Amended total exemption small company accounts made up to 2016-08-31
dot icon26/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon07/03/2017
Registered office address changed from C/O Savage & Company 3a Warwick Road Beaconsfield Buckinghamshire HP9 2PE to Brightwell Grange Britwell Road Burnham Bucks SL1 8DF on 2017-03-07
dot icon02/08/2016
Confirmation statement made on 2016-07-19 with updates
dot icon28/04/2016
Total exemption small company accounts made up to 2015-08-31
dot icon04/08/2015
Annual return made up to 2015-08-02 with full list of shareholders
dot icon06/02/2015
Registration of charge 040455560001, created on 2015-01-30
dot icon20/01/2015
Total exemption small company accounts made up to 2014-08-31
dot icon08/08/2014
Annual return made up to 2014-08-02 with full list of shareholders
dot icon03/03/2014
Total exemption small company accounts made up to 2013-08-31
dot icon02/01/2014
Termination of appointment of Sally Mcclenaghan as a secretary
dot icon09/08/2013
Annual return made up to 2013-08-02 with full list of shareholders
dot icon09/08/2013
Director's details changed for Mr David James Mcclenaghan on 2013-08-01
dot icon09/08/2013
Secretary's details changed for Sally Anne Mcclenaghan on 2013-08-01
dot icon10/10/2012
Total exemption small company accounts made up to 2012-08-31
dot icon13/08/2012
Annual return made up to 2012-08-02 with full list of shareholders
dot icon01/03/2012
Total exemption small company accounts made up to 2011-08-31
dot icon21/09/2011
Annual return made up to 2011-08-02 with full list of shareholders
dot icon01/04/2011
Total exemption small company accounts made up to 2010-08-31
dot icon28/10/2010
Registered office address changed from C/O Savage & Company Victoria House Desborough Street High Wycombe Buckinghamshire HP11 2NF on 2010-10-28
dot icon21/09/2010
Annual return made up to 2010-08-02 with full list of shareholders
dot icon21/09/2010
Secretary's details changed for Sally Anne Spittles on 2009-10-01
dot icon21/09/2010
Director's details changed for David James Mcclenaghan on 2009-10-01
dot icon25/01/2010
Statement of capital following an allotment of shares on 2009-08-31
dot icon20/01/2010
Total exemption small company accounts made up to 2009-08-31
dot icon16/09/2009
Return made up to 02/08/09; full list of members
dot icon16/09/2009
Registered office changed on 16/09/2009 from victoria house desborough street high wycombe buckinghamshire HP11 2NF
dot icon06/02/2009
Total exemption small company accounts made up to 2008-08-31
dot icon19/09/2008
Return made up to 02/08/08; full list of members
dot icon18/09/2008
Registered office changed on 18/09/2008 from leabank wycombe road, stokenchurch high wycombe buckinghamshire HP14 3RJ
dot icon01/07/2008
Total exemption small company accounts made up to 2007-08-31
dot icon25/09/2007
Return made up to 02/08/07; full list of members
dot icon01/02/2007
Total exemption small company accounts made up to 2006-08-31
dot icon07/09/2006
Return made up to 02/08/06; full list of members
dot icon06/02/2006
Total exemption small company accounts made up to 2005-08-31
dot icon12/09/2005
Return made up to 02/08/05; full list of members
dot icon09/09/2005
Director's particulars changed
dot icon05/09/2005
New secretary appointed
dot icon05/09/2005
Secretary resigned
dot icon27/01/2005
Total exemption small company accounts made up to 2004-08-31
dot icon12/08/2004
Return made up to 02/08/04; full list of members
dot icon09/03/2004
Total exemption small company accounts made up to 2003-08-31
dot icon06/03/2004
Secretary resigned
dot icon06/03/2004
New secretary appointed
dot icon14/08/2003
Return made up to 02/08/03; full list of members
dot icon13/01/2003
Total exemption small company accounts made up to 2002-08-31
dot icon01/08/2002
Return made up to 02/08/02; full list of members
dot icon15/03/2002
Total exemption small company accounts made up to 2001-08-31
dot icon29/08/2001
Return made up to 02/08/01; full list of members
dot icon27/12/2000
New secretary appointed
dot icon27/12/2000
Secretary resigned
dot icon01/09/2000
New director appointed
dot icon01/09/2000
Secretary resigned
dot icon01/09/2000
Director resigned
dot icon01/09/2000
New secretary appointed
dot icon02/08/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2023
dot iconNext confirmation date
19/07/2025
dot iconLast change occurred
31/08/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2023
dot iconNext account date
31/08/2024
dot iconNext due on
31/05/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.35K
-
0.00
-
-
2022
1
1.23K
-
0.00
-
-
2022
1
1.23K
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

1.23K £Descended-8.69 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About DOVE DECOR LIMITED

DOVE DECOR LIMITED is an(a) Liquidation company incorporated on 02/08/2000 with the registered office located at Frp Advisory Trading Limited The Manor House 260, Ecclesall Road South, Sheffield S11 9PS. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of DOVE DECOR LIMITED?

toggle

DOVE DECOR LIMITED is currently Liquidation. It was registered on 02/08/2000 .

Where is DOVE DECOR LIMITED located?

toggle

DOVE DECOR LIMITED is registered at Frp Advisory Trading Limited The Manor House 260, Ecclesall Road South, Sheffield S11 9PS.

What does DOVE DECOR LIMITED do?

toggle

DOVE DECOR LIMITED operates in the Painting (43.34/1 - SIC 2007) sector.

How many employees does DOVE DECOR LIMITED have?

toggle

DOVE DECOR LIMITED had 1 employees in 2022.

What is the latest filing for DOVE DECOR LIMITED?

toggle

The latest filing was on 13/05/2025: Statement of affairs.