Advanced company searchLink opens in new window

DOVETAYLOR LIMITED

Company number SC302193

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)
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
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 03/09/07
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