Company NameDove Cleaning And Environmental Services Ltd
Company StatusActive
Company Number07768255
CategoryPrivate Limited Company
Incorporation Date9 September 2011(12 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Mary Quigley
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2011(same day as company formation)
RolePersonnel Assistant
Country of ResidenceUnited Kingdom
Correspondence Address5 Brooklands Place Brooklands Road
Sale
M33 3SD
Director NameMrs Mary Brennan
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Brooklands Place Brooklands Road
Sale
M33 3SD
Director NameMr Daniel Quigley
Date of BirthJune 1997 (Born 26 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2024(12 years, 3 months after company formation)
Appointment Duration3 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Brooklands Place Brooklands Road
Sale
M33 3SD
Director NameMr John Joseph Casserley
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2011(same day as company formation)
RoleSelf Employed Electrician
Country of ResidenceUnited Kingdom
Correspondence Address29 Fairlands Road
Sale
Cheshire
M33 4AX

Contact

Websitedovecleaning.co.uk
Telephone07 947877382
Telephone regionMobile

Location

Registered Address5 Brooklands Place
Brooklands Road
Sale
M33 3SD
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardBrooklands
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Mary Quigley
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,084
Cash£8,237
Current Liabilities£14,217

Accounts

Latest Accounts26 February 2023 (1 year, 1 month ago)
Next Accounts Due26 November 2024 (7 months from now)
Accounts CategoryMicro
Accounts Year End26 February

Returns

Latest Return9 November 2023 (5 months, 2 weeks ago)
Next Return Due23 November 2024 (7 months from now)

Filing History

8 March 2024Director's details changed for Mrs Mary Quigley on 8 March 2024 (2 pages)
2 January 2024Appointment of Mr Daniel Quigley as a director on 1 January 2024 (2 pages)
2 January 2024Confirmation statement made on 9 November 2023 with no updates (3 pages)
26 November 2023Micro company accounts made up to 26 February 2023 (5 pages)
23 November 2022Micro company accounts made up to 26 February 2022 (5 pages)
13 November 2022Confirmation statement made on 9 November 2022 with no updates (3 pages)
11 February 2022Registered office address changed from The Coach House 24a Montague Road Sale Manchester M33 3BU to 5 Brooklands Place Brooklands Road Sale M33 3SD on 11 February 2022 (1 page)
27 November 2021Micro company accounts made up to 26 February 2021 (5 pages)
10 November 2021Confirmation statement made on 9 November 2021 with no updates (3 pages)
16 February 2021Micro company accounts made up to 26 February 2020 (5 pages)
13 November 2020Confirmation statement made on 9 November 2020 with no updates (3 pages)
29 September 2020Registered office address changed from More House, 429 Chester Road Manchester M16 9HA England to The Coach House 24a Montague Road Sale Manchester M33 3BU on 29 September 2020 (2 pages)
26 November 2019Micro company accounts made up to 26 February 2019 (5 pages)
11 November 2019Confirmation statement made on 9 November 2019 with no updates (3 pages)
29 May 2019Registered office address changed from Bizspace Business Centre Empress Street Unit 15B Manchester M16 9EA England to More House, 429 Chester Road Manchester M16 9HA on 29 May 2019 (1 page)
15 May 2019Compulsory strike-off action has been discontinued (1 page)
14 May 2019Micro company accounts made up to 26 February 2018 (5 pages)
30 April 2019First Gazette notice for compulsory strike-off (1 page)
27 November 2018Confirmation statement made on 9 November 2018 with no updates (3 pages)
27 November 2018Previous accounting period shortened from 27 February 2018 to 26 February 2018 (1 page)
9 January 2018Confirmation statement made on 9 November 2017 with no updates (3 pages)
27 November 2017Micro company accounts made up to 27 February 2017 (4 pages)
27 November 2017Micro company accounts made up to 27 February 2017 (4 pages)
14 September 2017Registered office address changed from 2 Waverley Avenue Stretford Manchester M32 0UA to Bizspace Business Centre Empress Street Unit 15B Manchester M16 9EA on 14 September 2017 (1 page)
14 September 2017Registered office address changed from 2 Waverley Avenue Stretford Manchester M32 0UA to Bizspace Business Centre Empress Street Unit 15B Manchester M16 9EA on 14 September 2017 (1 page)
21 December 2016Confirmation statement made on 9 November 2016 with updates (5 pages)
21 December 2016Confirmation statement made on 9 November 2016 with updates (5 pages)
29 November 2016Total exemption small company accounts made up to 27 February 2016 (5 pages)
29 November 2016Total exemption small company accounts made up to 27 February 2016 (5 pages)
26 February 2016Total exemption small company accounts made up to 27 February 2015 (5 pages)
26 February 2016Total exemption small company accounts made up to 27 February 2015 (5 pages)
29 November 2015Previous accounting period shortened from 28 February 2015 to 27 February 2015 (1 page)
29 November 2015Previous accounting period shortened from 28 February 2015 to 27 February 2015 (1 page)
10 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100
(3 pages)
10 November 2015Registered office address changed from 29 Fairlands Road Sale Cheshire M33 4AX to 2 Waverley Avenue Stretford Manchester M32 0UA on 10 November 2015 (1 page)
10 November 2015Registered office address changed from 29 Fairlands Road Sale Cheshire M33 4AX to 2 Waverley Avenue Stretford Manchester M32 0UA on 10 November 2015 (1 page)
10 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100
(3 pages)
10 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100
(3 pages)
9 December 2014Termination of appointment of John Joseph Casserley as a director on 17 November 2014 (1 page)
9 December 2014Termination of appointment of John Joseph Casserley as a director on 17 November 2014 (1 page)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
27 November 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 100
(3 pages)
27 November 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 100
(3 pages)
27 November 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 100
(3 pages)
12 November 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 100
(3 pages)
12 November 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 100
(3 pages)
12 November 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 100
(3 pages)
7 June 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
7 June 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
9 May 2013Previous accounting period extended from 30 September 2012 to 28 February 2013 (1 page)
9 May 2013Previous accounting period extended from 30 September 2012 to 28 February 2013 (1 page)
30 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (3 pages)
30 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (3 pages)
30 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (3 pages)
9 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
9 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
9 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)