Advanced company searchLink opens in new window

DOVEHOUSE INTERIORS (UK) LIMITED

Company number 05347935

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)
21 May 2018 GAZ2 Final Gazette dissolved following liquidation
21 Feb 2018 LIQ13 Return of final meeting in a members' voluntary winding up
05 May 2017 4.68 Liquidators' statement of receipts and payments to 25 February 2017
17 Mar 2016 AD01 Registered office address changed from Fitz Eylwin House 25 Holborn Viaduct London EC1A 2BP to Bridge House London Bridge London SE1 9QR on 17 March 2016
16 Mar 2016 4.70 Declaration of solvency
16 Mar 2016 600 Appointment of a voluntary liquidator
16 Mar 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-02-26
18 Feb 2015 AR01 Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-18
  • GBP 1
16 Jan 2015 AA Total exemption small company accounts made up to 31 August 2014
28 May 2014 AA Total exemption small company accounts made up to 31 August 2013
03 Feb 2014 AR01 Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1
15 Aug 2013 AA Accounts for a dormant company made up to 31 January 2013
15 Aug 2013 AA01 Current accounting period shortened from 31 January 2014 to 31 August 2013
07 Feb 2013 AR01 Annual return made up to 31 January 2013 with full list of shareholders
05 Nov 2012 AA Accounts for a dormant company made up to 31 January 2012
02 Feb 2012 AR01 Annual return made up to 31 January 2012 with full list of shareholders
19 Oct 2011 AA Accounts for a dormant company made up to 31 January 2011
14 Feb 2011 AR01 Annual return made up to 31 January 2011 with full list of shareholders
09 Dec 2010 AD01 Registered office address changed from 51 Mornington Road Chingford London E4 7DT on 9 December 2010
09 Dec 2010 AP03 Appointment of Mr Ross Adam Coker as a secretary
09 Dec 2010 TM02 Termination of appointment of Kim Coker as a secretary
13 May 2010 AA Accounts for a dormant company made up to 31 January 2010
19 Feb 2010 AR01 Annual return made up to 31 January 2010 with full list of shareholders
30 Apr 2009 AA Accounts for a dormant company made up to 31 January 2009
13 Feb 2009 363a Return made up to 31/01/09; full list of members