Advanced company searchLink opens in new window

DOVETAIL SERVICES (UK) HOLDINGS LIMITED

Company number 05411142

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)
26 Aug 2022 GAZ2 Final Gazette dissolved following liquidation
26 May 2022 LIQ13 Return of final meeting in a members' voluntary winding up
31 Mar 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-02-19
25 Mar 2022 LIQ03 Liquidators' statement of receipts and payments to 18 February 2022
27 Mar 2021 LIQ03 Liquidators' statement of receipts and payments to 18 February 2021
03 Mar 2020 LIQ03 Liquidators' statement of receipts and payments to 18 February 2020
18 Mar 2019 LIQ03 Liquidators' statement of receipts and payments to 18 February 2019
14 Mar 2018 MA Memorandum and Articles of Association
08 Mar 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
07 Mar 2018 600 Appointment of a voluntary liquidator
07 Mar 2018 LIQ01 Declaration of solvency
05 Mar 2018 AD01 Registered office address changed from Vineyard House 44 Brook Green Hammersmith London W6 7BT to 3rd Floor One London Square Cross Lanes Guildford GU1 1UN on 5 March 2018
20 Feb 2018 TM01 Termination of appointment of James Alexander Tye as a director on 19 February 2018
20 Feb 2018 TM01 Termination of appointment of Ayesha Yasmin Burney as a director on 19 February 2018
20 Feb 2018 TM01 Termination of appointment of Thomas Pierre Bureau as a director on 19 February 2018
25 Jan 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
14 Dec 2017 SH01 Statement of capital following an allotment of shares on 10 November 2017
  • GBP 6,500,100
31 Aug 2017 AA Group of companies' accounts made up to 31 March 2017
11 Apr 2017 CS01 Confirmation statement made on 1 April 2017 with updates
10 Apr 2017 AA01 Previous accounting period extended from 31 December 2016 to 31 March 2017
05 Apr 2017 AD03 Register(s) moved to registered inspection location Oceana House 39 - 49 Commercial Road Southampton SO15 1GA
05 Apr 2017 AD02 Register inspection address has been changed to Oceana House 39 - 49 Commercial Road Southampton SO15 1GA
28 Mar 2017 AA01 Previous accounting period shortened from 31 March 2017 to 31 December 2016
05 Jan 2017 MR04 Satisfaction of charge 1 in full
04 Nov 2016 TM01 Termination of appointment of Ian Geoffrey Harvey Leggett as a director on 13 July 2016