DOVE VALLEY UK LIMITED

Register to unlock more data on OkredoRegister

DOVE VALLEY UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06761945

Incorporation date

01/12/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Currie Young Limited, 10 King Street, Newcastle Under Lyme ST5 1ELCopy
copy info iconCopy
See on map
Latest events (Record since 01/12/2008)
dot icon30/06/2023
Final Gazette dissolved following liquidation
dot icon31/03/2023
Return of final meeting in a creditors' voluntary winding up
dot icon30/03/2022
Liquidators' statement of receipts and payments to 2022-01-31
dot icon26/11/2021
Registered office address changed from C/O Currie Young Limited Alexander House Waters Edge Business Park Campbell Road Stoke on Trent ST4 4DB to C/O Currie Young Limited 10 King Street Newcastle Under Lyme ST5 1EL on 2021-11-26
dot icon05/02/2021
Registered office address changed from Newport House Newport Road Stafford ST16 1DA England to C/O Currie Young Limited Alexander House Waters Edge Business Park Campbell Road Stoke on Trent ST4 4DB on 2021-02-05
dot icon05/02/2021
Appointment of a voluntary liquidator
dot icon05/02/2021
Resolutions
dot icon05/02/2021
Statement of affairs
dot icon07/12/2020
Confirmation statement made on 2020-12-01 with no updates
dot icon27/10/2020
Total exemption full accounts made up to 2019-07-29
dot icon29/07/2020
Current accounting period shortened from 2019-07-29 to 2019-07-28
dot icon27/04/2020
Previous accounting period shortened from 2019-07-30 to 2019-07-29
dot icon09/12/2019
Confirmation statement made on 2019-12-01 with no updates
dot icon29/04/2019
Total exemption full accounts made up to 2018-07-30
dot icon04/12/2018
Confirmation statement made on 2018-12-01 with no updates
dot icon22/08/2018
Satisfaction of charge 067619450001 in full
dot icon02/07/2018
Registered office address changed from Flatts Farm Highwood Uttoxeter Staffordshire ST14 8PR to Newport House Newport Road Stafford ST16 1DA on 2018-07-02
dot icon27/04/2018
Total exemption full accounts made up to 2017-07-30
dot icon01/12/2017
Confirmation statement made on 2017-12-01 with no updates
dot icon27/07/2017
Total exemption small company accounts made up to 2016-07-30
dot icon27/04/2017
Previous accounting period shortened from 2016-07-31 to 2016-07-30
dot icon08/12/2016
Secretary's details changed for Robert Steven Blurton on 2016-11-30
dot icon08/12/2016
Confirmation statement made on 2016-12-01 with updates
dot icon06/07/2016
Amended total exemption small company accounts made up to 2015-01-31
dot icon05/04/2016
Current accounting period extended from 2016-01-31 to 2016-07-31
dot icon29/01/2016
Registration of charge 067619450001, created on 2016-01-29
dot icon16/12/2015
Amended total exemption small company accounts made up to 2015-01-31
dot icon04/12/2015
Annual return made up to 2015-12-01 with full list of shareholders
dot icon30/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon17/12/2014
Secretary's details changed for Robert Steven Blurton on 2014-12-16
dot icon02/12/2014
Annual return made up to 2014-12-01 with full list of shareholders
dot icon30/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon14/01/2014
Director's details changed for Mr Robert Stephen Blurton on 2014-01-13
dot icon03/01/2014
Annual return made up to 2014-01-01 with full list of shareholders
dot icon15/07/2013
Total exemption small company accounts made up to 2013-01-31
dot icon18/04/2013
Auditor's resignation
dot icon26/02/2013
Accounts for a small company made up to 2012-01-31
dot icon08/01/2013
Annual return made up to 2012-12-01 with full list of shareholders
dot icon06/12/2011
Annual return made up to 2011-12-01 with full list of shareholders
dot icon31/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon22/09/2011
Previous accounting period extended from 2010-12-31 to 2011-01-31
dot icon23/05/2011
Registered office address changed from 32 Bridge Street Uttoxeter Staffordshire ST14 8AP on 2011-05-23
dot icon07/12/2010
Annual return made up to 2010-12-01 with full list of shareholders
dot icon27/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon27/05/2010
Appointment of Robert Stephen Blurton as a director
dot icon27/05/2010
Termination of appointment of Lyndon Davies as a director
dot icon14/04/2010
Termination of appointment of Robert Blurton as a director
dot icon25/02/2010
Appointment of Lyndon Scott Davies as a director
dot icon17/12/2009
Annual return made up to 2009-12-01 with full list of shareholders
dot icon17/12/2009
Director's details changed for Robert Stephen Blurton on 2009-11-30
dot icon17/12/2009
Secretary's details changed for Robert Steven Blurton on 2009-11-30
dot icon17/09/2009
Certificate of change of name
dot icon09/07/2009
Appointment terminated director michael battle
dot icon01/12/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/07/2019
dot iconLast change occurred
29/07/2019

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
29/07/2019
dot iconNext account date
29/07/2020
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DOVE VALLEY UK LIMITED

DOVE VALLEY UK LIMITED is an(a) Dissolved company incorporated on 01/12/2008 with the registered office located at C/O Currie Young Limited, 10 King Street, Newcastle Under Lyme ST5 1EL. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DOVE VALLEY UK LIMITED?

toggle

DOVE VALLEY UK LIMITED is currently Dissolved. It was registered on 01/12/2008 and dissolved on 30/06/2023.

Where is DOVE VALLEY UK LIMITED located?

toggle

DOVE VALLEY UK LIMITED is registered at C/O Currie Young Limited, 10 King Street, Newcastle Under Lyme ST5 1EL.

What does DOVE VALLEY UK LIMITED do?

toggle

DOVE VALLEY UK LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for DOVE VALLEY UK LIMITED?

toggle

The latest filing was on 30/06/2023: Final Gazette dissolved following liquidation.