DOVETAIL INSURANCE SERVICES LIMITED
Company number 04822711
- Company Overview for DOVETAIL INSURANCE SERVICES LIMITED (04822711)
- Filing history for DOVETAIL INSURANCE SERVICES LIMITED (04822711)
- People for DOVETAIL INSURANCE SERVICES LIMITED (04822711)
- Insolvency for DOVETAIL INSURANCE SERVICES LIMITED (04822711)
- More for DOVETAIL INSURANCE SERVICES LIMITED (04822711)
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) |
---|---|---|---|
04 Jul 2019 | CS01 | Confirmation statement made on 21 June 2019 with no updates | |
04 Jul 2019 | PSC01 | Notification of Amelia Robertson-Young-Higham as a person with significant control on 6 April 2016 | |
04 Jul 2019 | PSC01 | Notification of Geoffrey Moss as a person with significant control on 6 April 2016 | |
04 Jul 2019 | PSC07 | Cessation of Amelia Wendy Higham as a person with significant control on 6 July 2016 | |
04 Jul 2019 | PSC07 | Cessation of Amelia Wendy Frances Robertson-Young-Higham as a person with significant control on 20 July 2017 | |
10 May 2019 | AD01 | Registered office address changed from 486 London Road South Lowestoft Suffolk NR33 0LB England to 101 Bridge Road Lowestoft NR32 3LN on 10 May 2019 | |
24 Jan 2019 | AA | Micro company accounts made up to 30 April 2018 | |
21 Jun 2018 | CS01 | Confirmation statement made on 21 June 2018 with updates | |
25 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
20 Jul 2017 | CS01 | Confirmation statement made on 6 July 2017 with updates | |
20 Jul 2017 | PSC01 | Notification of Amelia Wendy Frances Robertson-Young-Higham as a person with significant control on 20 July 2017 | |
18 May 2017 | CH01 | Director's details changed for Mrs Amelia Wendy Frances Robertson-Young-Higham on 16 May 2017 | |
28 Apr 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
05 Apr 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Apr 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Mar 2017 | CH01 | Director's details changed for Mrs Amelia Wendy Higham on 4 July 2016 | |
07 Jul 2016 | CS01 | Confirmation statement made on 6 July 2016 with updates | |
05 Feb 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
30 Oct 2015 | AD01 | Registered office address changed from The Wherry Quay Street Halesworth Suffolk IP19 8ET to 486 London Road South Lowestoft Suffolk NR33 0LB on 30 October 2015 | |
15 Sep 2015 | AR01 |
Annual return made up to 6 July 2015 with full list of shareholders
Statement of capital on 2015-09-15
|
|
10 Sep 2015 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 6 July 2014 | |
17 Aug 2015 | AD02 | Register inspection address has been changed to 80 Guildhall Street Bury St Edmunds Suffolk IP33 1QB | |
15 Aug 2015 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 6 July 2013 | |
08 Apr 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
21 Oct 2014 | SH06 |
Cancellation of shares. Statement of capital on 16 September 2014
|