Advanced company searchLink opens in new window

DOVER CROFT LIMITED

Company number 08974488

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)
22 Oct 2020 GAZ2 Final Gazette dissolved following liquidation
22 Jul 2020 LIQ13 Return of final meeting in a members' voluntary winding up
29 Jul 2019 AD01 Registered office address changed from The Pinnacle 3rd Floor 73 King Street Manchester M2 4NG to The Pinnacle 3rd Floor 73 King Street Manchester M2 4NG on 29 July 2019
23 Jul 2019 AD01 Registered office address changed from 24 st Andrews Crescent Cardiff CF10 3DD to The Pinnacle 3rd Floor 73 King Street Manchester M2 4NG on 23 July 2019
22 Jul 2019 LIQ01 Declaration of solvency
22 Jul 2019 600 Appointment of a voluntary liquidator
22 Jul 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-07-02
14 Jun 2019 AA Micro company accounts made up to 30 April 2019
09 Apr 2019 CS01 Confirmation statement made on 2 April 2019 with no updates
12 Dec 2018 AA Micro company accounts made up to 30 April 2018
12 Apr 2018 CS01 Confirmation statement made on 2 April 2018 with no updates
01 Nov 2017 AA Micro company accounts made up to 30 April 2017
03 Apr 2017 CS01 Confirmation statement made on 2 April 2017 with updates
11 Oct 2016 AA Total exemption small company accounts made up to 30 April 2016
28 Apr 2016 AR01 Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 1,000
14 Nov 2015 AA Total exemption small company accounts made up to 30 April 2015
30 Apr 2015 AR01 Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1,000
30 Apr 2015 CH01 Director's details changed for Mrs Susanne Louise Myatt on 30 April 2015
30 Apr 2015 CH01 Director's details changed for Dr David Munro Dickson on 30 April 2015
30 Apr 2015 CH01 Director's details changed for Mrs Catherine Mary Dickson on 30 April 2015
02 Apr 2014 NEWINC Incorporation
Statement of capital on 2014-04-02
  • GBP 1,000