Advanced company searchLink opens in new window

DOVETAIL SERVICES (UK) LIMITED

Company number 05412224

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)
03 Aug 2022 GAZ2 Final Gazette dissolved following liquidation
03 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
24 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
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 Third Floor One London Square Cross Lanes Guildford GU1 1UN on 5 March 2018
19 Feb 2018 TM01 Termination of appointment of Rupert Charles Antony Miles as a director on 1 February 2018
16 Feb 2018 TM01 Termination of appointment of Mark Westcombe Elliott as a director on 31 January 2018
16 Feb 2018 AP01 Appointment of Brett Wilson Reynolds as a director on 1 February 2018
08 Dec 2017 TM01 Termination of appointment of Gillian Kay Lambert as a director on 1 September 2017
30 Aug 2017 AA Full accounts made up to 31 March 2017
11 Apr 2017 CS01 Confirmation statement made on 4 April 2017 with updates
10 Apr 2017 AA01 Previous accounting period extended from 31 December 2016 to 31 March 2017
04 Apr 2017 AD03 Register(s) moved to registered inspection location Oceana House 39-49 Commercial Rd Southampton SO15 1GA
04 Apr 2017 AD04 Register(s) moved to registered office address Vineyard House 44 Brook Green Hammersmith London W6 7BT
28 Mar 2017 AA01 Previous accounting period shortened from 31 March 2017 to 31 December 2016
29 Nov 2016 TM01 Termination of appointment of Nigel Graham Hearth as a director on 4 November 2016
16 Nov 2016 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
18 Aug 2016 AA Full accounts made up to 31 March 2016
15 Apr 2016 AR01 Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 100
14 Apr 2016 AUD Auditor's resignation