- Company Overview for DOVER CROFT LIMITED (08974488)
- Filing history for DOVER CROFT LIMITED (08974488)
- People for DOVER CROFT LIMITED (08974488)
- Insolvency for DOVER CROFT LIMITED (08974488)
- More for DOVER CROFT LIMITED (08974488)
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) |
---|---|---|---|
22 Oct 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
22 Jul 2020 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
29 Jul 2019 | AD01 | Registered office address changed from The Pinnacle 3rd Floor 73 King Street Manchester M2 4NG to The Pinnacle 3rd Floor 73 King Street Manchester M2 4NG on 29 July 2019 | |
23 Jul 2019 | AD01 | Registered office address changed from 24 st Andrews Crescent Cardiff CF10 3DD to The Pinnacle 3rd Floor 73 King Street Manchester M2 4NG on 23 July 2019 | |
22 Jul 2019 | LIQ01 | Declaration of solvency | |
22 Jul 2019 | 600 | Appointment of a voluntary liquidator | |
22 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
14 Jun 2019 | AA | Micro company accounts made up to 30 April 2019 | |
09 Apr 2019 | CS01 | Confirmation statement made on 2 April 2019 with no updates | |
12 Dec 2018 | AA | Micro company accounts made up to 30 April 2018 | |
12 Apr 2018 | CS01 | Confirmation statement made on 2 April 2018 with no updates | |
01 Nov 2017 | AA | Micro company accounts made up to 30 April 2017 | |
03 Apr 2017 | CS01 | Confirmation statement made on 2 April 2017 with updates | |
11 Oct 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
28 Apr 2016 | AR01 |
Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
|
|
14 Nov 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
30 Apr 2015 | AR01 |
Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-04-30
|
|
30 Apr 2015 | CH01 | Director's details changed for Mrs Susanne Louise Myatt on 30 April 2015 | |
30 Apr 2015 | CH01 | Director's details changed for Dr David Munro Dickson on 30 April 2015 | |
30 Apr 2015 | CH01 | Director's details changed for Mrs Catherine Mary Dickson on 30 April 2015 | |
02 Apr 2014 | NEWINC |
Incorporation
Statement of capital on 2014-04-02
|