- Company Overview for DOVETAYLOR LIMITED (SC302193)
- Filing history for DOVETAYLOR LIMITED (SC302193)
- People for DOVETAYLOR LIMITED (SC302193)
- More for DOVETAYLOR LIMITED (SC302193)
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) |
---|---|---|---|
27 Jun 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Apr 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
20 Feb 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Aug 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
27 Jun 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Dec 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
11 Oct 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Mar 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
25 Jan 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Oct 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
16 Sep 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Apr 2009 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
27 Mar 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Feb 2009 | 288b | Appointment terminated director kenneth taylor | |
03 Sep 2007 | 363s |
Return made up to 11/05/07; full list of members
|
|
20 Dec 2006 | 288a | New director appointed | |
19 Dec 2006 | CERTNM | Company name changed dalglen (no. 1034) LIMITED\certificate issued on 19/12/06 | |
19 Dec 2006 | 288a | New secretary appointed;new director appointed | |
19 Dec 2006 | 287 | Registered office changed on 19/12/06 from: dalmore house 310 st vincent street glasgow strathclyde G2 5QR | |
19 Dec 2006 | 288b | Director resigned | |
19 Dec 2006 | 288b | Secretary resigned | |
11 May 2006 | NEWINC | Incorporation |