About

Registered Number: 03985648
Date of Incorporation: 04/05/2000 (23 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 18/11/2014 (9 years and 5 months ago)
Registered Address: 85 Church Road, Hove, East Sussex, BN3 2BB

 

Based in East Sussex, Dovedale Fabrics Ltd was founded on 04 May 2000, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 18 November 2014
GAZ1(A) - First notification of strike-off in London Gazette) 05 August 2014
DS01 - Striking off application by a company 21 July 2014
TM01 - Termination of appointment of director 20 June 2014
AA - Annual Accounts 20 June 2014
AR01 - Annual Return 17 June 2014
TM01 - Termination of appointment of director 17 June 2014
AR01 - Annual Return 29 May 2013
AP01 - Appointment of director 07 December 2012
AA - Annual Accounts 07 December 2012
AA - Annual Accounts 27 June 2012
AR01 - Annual Return 15 May 2012
AA01 - Change of accounting reference date 11 August 2011
AD01 - Change of registered office address 11 August 2011
AR01 - Annual Return 01 June 2011
AA - Annual Accounts 14 October 2010
AR01 - Annual Return 29 June 2010
AA - Annual Accounts 30 June 2009
363a - Annual Return 11 May 2009
288b - Notice of resignation of directors or secretaries 25 September 2008
287 - Change in situation or address of Registered Office 25 September 2008
288a - Notice of appointment of directors or secretaries 25 September 2008
AA - Annual Accounts 25 September 2008
363s - Annual Return 10 June 2008
AA - Annual Accounts 09 June 2008
363s - Annual Return 02 August 2007
AA - Annual Accounts 19 July 2006
AA - Annual Accounts 19 July 2006
363s - Annual Return 24 May 2006
363s - Annual Return 08 June 2005
AA - Annual Accounts 08 April 2005
AA - Annual Accounts 27 May 2004
363s - Annual Return 25 May 2004
288b - Notice of resignation of directors or secretaries 14 February 2004
363s - Annual Return 11 June 2003
288b - Notice of resignation of directors or secretaries 26 February 2003
288b - Notice of resignation of directors or secretaries 18 February 2003
AA - Annual Accounts 25 January 2003
363s - Annual Return 14 May 2002
AA - Annual Accounts 25 January 2002
363s - Annual Return 25 July 2001
288a - Notice of appointment of directors or secretaries 08 November 2000
288a - Notice of appointment of directors or secretaries 08 November 2000
288a - Notice of appointment of directors or secretaries 08 November 2000
288a - Notice of appointment of directors or secretaries 08 November 2000
288a - Notice of appointment of directors or secretaries 23 August 2000
288b - Notice of resignation of directors or secretaries 25 July 2000
287 - Change in situation or address of Registered Office 19 July 2000
288b - Notice of resignation of directors or secretaries 19 July 2000
CERTNM - Change of name certificate 18 July 2000
NEWINC - New incorporation documents 04 May 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.