About

Registered Number: 01287429
Date of Incorporation: 22/11/1976 (47 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 09/05/2017 (7 years ago)
Registered Address: MAZARS LLP, 45 Church Street, Birmingham, B3 2RT

 

Based in Birmingham, John Dove (Builders Merchants) Ltd was registered on 22 November 1976, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 09 May 2017
CH01 - Change of particulars for director 28 February 2017
4.71 - Return of final meeting in members' voluntary winding-up 09 February 2017
AD01 - Change of registered office address 06 January 2016
RESOLUTIONS - N/A 05 January 2016
4.70 - N/A 05 January 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 05 January 2016
MR04 - N/A 10 October 2015
AA01 - Change of accounting reference date 16 September 2015
TM01 - Termination of appointment of director 16 September 2015
TM01 - Termination of appointment of director 16 September 2015
AP01 - Appointment of director 16 September 2015
AR01 - Annual Return 24 July 2015
AA - Annual Accounts 09 October 2014
TM02 - Termination of appointment of secretary 01 October 2014
AP02 - Appointment of corporate director 24 September 2014
AR01 - Annual Return 18 August 2014
RESOLUTIONS - N/A 28 February 2014
CH01 - Change of particulars for director 12 November 2013
AA - Annual Accounts 25 September 2013
AR01 - Annual Return 12 September 2013
AP01 - Appointment of director 07 May 2013
TM01 - Termination of appointment of director 06 March 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 07 August 2012
AR01 - Annual Return 10 August 2011
AA - Annual Accounts 14 April 2011
AA - Annual Accounts 14 September 2010
AR01 - Annual Return 29 July 2010
AA - Annual Accounts 27 September 2009
363a - Annual Return 10 August 2009
AA - Annual Accounts 28 October 2008
363a - Annual Return 24 July 2008
AA - Annual Accounts 02 November 2007
363a - Annual Return 25 July 2007
AA - Annual Accounts 07 September 2006
288a - Notice of appointment of directors or secretaries 31 August 2006
288b - Notice of resignation of directors or secretaries 31 August 2006
363a - Annual Return 02 August 2006
288b - Notice of resignation of directors or secretaries 31 May 2006
288a - Notice of appointment of directors or secretaries 26 May 2006
288c - Notice of change of directors or secretaries or in their particulars 18 May 2006
AA - Annual Accounts 05 September 2005
363a - Annual Return 10 August 2005
288a - Notice of appointment of directors or secretaries 31 March 2005
225 - Change of Accounting Reference Date 17 March 2005
287 - Change in situation or address of Registered Office 17 March 2005
288b - Notice of resignation of directors or secretaries 24 February 2005
AA - Annual Accounts 01 September 2004
363a - Annual Return 16 August 2004
363a - Annual Return 18 September 2003
288a - Notice of appointment of directors or secretaries 27 July 2003
288b - Notice of resignation of directors or secretaries 28 June 2003
AA - Annual Accounts 04 June 2003
288c - Notice of change of directors or secretaries or in their particulars 25 January 2003
363a - Annual Return 03 October 2002
363a - Annual Return 08 August 2002
AA - Annual Accounts 25 March 2002
287 - Change in situation or address of Registered Office 11 January 2002
288b - Notice of resignation of directors or secretaries 05 November 2001
AA - Annual Accounts 04 September 2001
288a - Notice of appointment of directors or secretaries 03 September 2001
288a - Notice of appointment of directors or secretaries 18 July 2001
288b - Notice of resignation of directors or secretaries 18 July 2001
288a - Notice of appointment of directors or secretaries 28 June 2001
288b - Notice of resignation of directors or secretaries 18 January 2001
225 - Change of Accounting Reference Date 07 November 2000
AA - Annual Accounts 15 September 2000
363a - Annual Return 24 July 2000
363a - Annual Return 11 August 1999
AA - Annual Accounts 28 May 1999
363a - Annual Return 31 July 1998
288b - Notice of resignation of directors or secretaries 23 June 1998
AA - Annual Accounts 27 March 1998
288c - Notice of change of directors or secretaries or in their particulars 28 November 1997
363a - Annual Return 29 July 1997
AA - Annual Accounts 20 June 1997
288a - Notice of appointment of directors or secretaries 24 February 1997
288b - Notice of resignation of directors or secretaries 21 February 1997
287 - Change in situation or address of Registered Office 13 December 1996
AA - Annual Accounts 05 November 1996
363a - Annual Return 03 August 1996
363x - Annual Return 20 September 1995
AA - Annual Accounts 04 May 1995
288 - N/A 03 November 1994
RESOLUTIONS - N/A 11 October 1994
RESOLUTIONS - N/A 11 October 1994
RESOLUTIONS - N/A 11 October 1994
RESOLUTIONS - N/A 11 October 1994
RESOLUTIONS - N/A 11 October 1994
363x - Annual Return 03 August 1994
AA - Annual Accounts 09 May 1994
363x - Annual Return 09 August 1993
AA - Annual Accounts 24 March 1993
288 - N/A 12 March 1993
363x - Annual Return 30 July 1992
AA - Annual Accounts 19 February 1992
363x - Annual Return 20 December 1991
AA - Annual Accounts 12 August 1991
363x - Annual Return 12 August 1991
288 - N/A 02 November 1990
363 - Annual Return 08 October 1990
AA - Annual Accounts 31 July 1990
RESOLUTIONS - N/A 26 July 1990
RESOLUTIONS - N/A 26 July 1990
AA - Annual Accounts 26 July 1990
363 - Annual Return 14 March 1990
RESOLUTIONS - N/A 27 February 1990
RESOLUTIONS - N/A 27 February 1990
288 - N/A 17 January 1990
288 - N/A 02 January 1990
287 - Change in situation or address of Registered Office 02 January 1990
AUD - Auditor's letter of resignation 03 May 1989
288 - N/A 12 April 1989
287 - Change in situation or address of Registered Office 07 July 1988
AA - Annual Accounts 22 June 1988
363 - Annual Return 22 June 1988
AC05 - N/A 10 June 1988
288 - N/A 31 March 1987
AA - Annual Accounts 27 May 1986
363 - Annual Return 27 May 1986
MISC - Miscellaneous document 19 August 1976

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 18 August 1984 Fully Satisfied

N/A

Charge over all book debts 08 May 1981 Fully Satisfied

N/A

Floating charge 03 October 1980 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.