- Company Overview for DOVETAIL CARE LIMITED (05646697)
- Filing history for DOVETAIL CARE LIMITED (05646697)
- People for DOVETAIL CARE LIMITED (05646697)
- Charges for DOVETAIL CARE LIMITED (05646697)
- Insolvency for DOVETAIL CARE LIMITED (05646697)
- More for DOVETAIL CARE LIMITED (05646697)
| 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) |
|---|---|---|---|
| 17 Aug 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
| 17 May 2024 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
| 10 Apr 2024 | LIQ03 | Liquidators' statement of receipts and payments to 5 February 2024 | |
| 24 Feb 2023 | LIQ01 | Declaration of solvency | |
| 16 Feb 2023 | AD01 | Registered office address changed from 1st Floor 11a Station Road Horsforth Leeds LS18 5PA to 6 Festival Building Ashley Lane Saltaire BD17 7DQ on 16 February 2023 | |
| 16 Feb 2023 | 600 | Appointment of a voluntary liquidator | |
| 16 Feb 2023 | RESOLUTIONS |
Resolutions
|
|
| 02 Feb 2023 | MR04 | Satisfaction of charge 1 in full | |
| 02 Feb 2023 | MR04 | Satisfaction of charge 056466970002 in full | |
| 19 Dec 2022 | CS01 | Confirmation statement made on 6 December 2022 with no updates | |
| 06 Jul 2022 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
| 09 Dec 2021 | CS01 | Confirmation statement made on 6 December 2021 with no updates | |
| 09 Jul 2021 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
| 08 Jan 2021 | CS01 | Confirmation statement made on 6 December 2020 with no updates | |
| 10 Aug 2020 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
| 23 Dec 2019 | CS01 | Confirmation statement made on 6 December 2019 with no updates | |
| 02 Jul 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
| 18 Dec 2018 | CS01 | Confirmation statement made on 6 December 2018 with updates | |
| 18 Dec 2018 | AD02 | Register inspection address has been changed from 10 Youngs Drive Harrogate North Yorkshire HG3 2GA England to 1st Floor 11a Station Road Horsforth Leeds LS18 5PA | |
| 24 Jul 2018 | SH03 | Purchase of own shares. | |
| 25 Jun 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
| 13 Dec 2017 | CS01 | Confirmation statement made on 6 December 2017 with no updates | |
| 28 Nov 2017 | CH01 | Director's details changed for Mr Sebastian Horner on 27 October 2017 | |
| 23 Jun 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
| 19 Apr 2017 | TM02 | Termination of appointment of Michell Anne Horner as a secretary on 6 April 2017 |