- Company Overview for DOVETAIL CONTRACT FURNITURE LIMITED (02493927)
- Filing history for DOVETAIL CONTRACT FURNITURE LIMITED (02493927)
- People for DOVETAIL CONTRACT FURNITURE LIMITED (02493927)
- More for DOVETAIL CONTRACT FURNITURE LIMITED (02493927)
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
|
|
13 Apr 2018 | SH20 | Statement by Directors | |
13 Apr 2018 | CAP-SS | Solvency Statement dated 05/04/18 | |
13 Apr 2018 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
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
|
|
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 |