Advanced company searchLink opens in new window

DOVETAIL CONTRACT FURNITURE LIMITED

Company number 02493927

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)
16 Oct 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Jul 2018 GAZ1(A) First Gazette notice for voluntary strike-off
20 Jul 2018 DS01 Application to strike the company off the register
13 Apr 2018 SH19 Statement of capital on 13 April 2018
  • GBP 6.22
13 Apr 2018 SH20 Statement by Directors
13 Apr 2018 CAP-SS Solvency Statement dated 05/04/18
13 Apr 2018 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
20 Mar 2018 CS01 Confirmation statement made on 8 March 2018 with no updates
25 Sep 2017 AA Full accounts made up to 31 December 2016
14 Mar 2017 CS01 Confirmation statement made on 8 March 2017 with updates
12 Oct 2016 AA Full accounts made up to 31 December 2015
19 Jul 2016 TM01 Termination of appointment of Stephen Fitch as a director on 22 April 2016
29 Mar 2016 AR01 Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 62,200
29 Mar 2016 CH01 Director's details changed for Mr Stephen Fitch on 1 July 2015
20 Jul 2015 AA Full accounts made up to 31 December 2014
01 May 2015 AP01 Appointment of Mr Simon Moore as a director on 1 May 2015
01 May 2015 TM01 Termination of appointment of Mohammed Haque as a director on 30 April 2015
11 Mar 2015 AR01 Annual return made up to 8 March 2015 with full list of shareholders
Statement of capital on 2015-03-11
  • GBP 62,200
17 Sep 2014 AA Full accounts made up to 31 December 2013
08 Jul 2014 AD01 Registered office address changed from 11-33 St John Street London EC1M 4PJ on 8 July 2014
02 May 2014 AR01 Annual return made up to 8 March 2014 with full list of shareholders
Statement of capital on 2014-05-02
  • GBP 62,200
02 May 2014 TM01 Termination of appointment of Gillian Parker as a director
02 May 2014 CH04 Secretary's details changed for Wpp Group (Nominees) Limited on 2 May 2014
02 May 2014 AP01 Appointment of Mr Stephen Fitch as a director
16 Jul 2013 AA Full accounts made up to 31 December 2012