- Company Overview for DOVEDALE CONSULTING LIMITED (08566783)
- Filing history for DOVEDALE CONSULTING LIMITED (08566783)
- People for DOVEDALE CONSULTING LIMITED (08566783)
- More for DOVEDALE CONSULTING LIMITED (08566783)
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) |
---|---|---|---|
29 May 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Mar 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Mar 2018 | DS01 | Application to strike the company off the register | |
15 Jun 2017 | CS01 | Confirmation statement made on 12 June 2017 with updates | |
31 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
13 Jun 2016 | AR01 |
Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
|
|
30 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
22 Jun 2015 | AR01 |
Annual return made up to 12 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
|
|
12 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
08 Sep 2014 | AD01 | Registered office address changed from 6 Mount Mews High Street Hampton Middlesex TW12 2SH to A Lawler & Co, Unit F3, Kingsway Business Park Oldfield Road Hampton Middlesex TW12 2HD on 8 September 2014 | |
16 Jun 2014 | AR01 |
Annual return made up to 12 June 2014 with full list of shareholders
Statement of capital on 2014-06-16
|
|
16 Jun 2014 | CH01 | Director's details changed for Mr David Anthony Tyers on 30 April 2014 | |
12 Jun 2013 | NEWINC | Incorporation |