Advanced company searchLink opens in new window

DOVEHOUSE INTERIORS LIMITED

Company number 04396541

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Aug 2017 GAZ2 Final Gazette dissolved following liquidation
12 May 2017 4.72 Return of final meeting in a creditors' voluntary winding up
02 Jun 2016 4.68 Liquidators' statement of receipts and payments to 24 March 2016
21 May 2015 F10.2 Notice to Registrar of Companies of Notice of disclaimer
17 Apr 2015 AD01 Registered office address changed from Fitz Eylwin House 25 Holborn Viaduct London EC1A 2BP to 81 Station Road Marlow SL7 1NS on 17 April 2015
16 Apr 2015 4.20 Statement of affairs with form 4.19
16 Apr 2015 600 Appointment of a voluntary liquidator
16 Apr 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-03-25
28 Jan 2015 AA Accounts for a small company made up to 31 August 2014
26 Jan 2015 TM01 Termination of appointment of John James Wheeler as a director on 12 January 2015
26 Jan 2015 TM01 Termination of appointment of Patrick Chin Kong Ng as a director on 26 January 2015
26 Jan 2015 TM02 Termination of appointment of Patrick Ng as a secretary on 26 January 2015
09 Apr 2014 AA Accounts for a small company made up to 31 August 2013
27 Mar 2014 AR01 Annual return made up to 18 March 2014 with full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
09 Sep 2013 TM01 Termination of appointment of Patrick Ng as a director
09 Sep 2013 AP02 Appointment of Patrick Ng as a director
06 Sep 2013 AP01 Appointment of Mr Patrick Chin Kong Ng as a director
06 Sep 2013 AP01 Appointment of Mr John James Wheeler as a director
19 Mar 2013 AR01 Annual return made up to 18 March 2013 with full list of shareholders
05 Mar 2013 AA Accounts for a small company made up to 31 August 2012
01 Nov 2012 TM01 Termination of appointment of Rodney Taylor as a director
01 Jun 2012 AA Accounts for a small company made up to 31 August 2011
29 May 2012 TM02 Termination of appointment of Ross Coker as a secretary
29 May 2012 AP03 Appointment of Mr Patrick Ng as a secretary
19 Mar 2012 AR01 Annual return made up to 18 March 2012 with full list of shareholders