- Company Overview for DOVECOTE HILL LTD (11130396)
- Filing history for DOVECOTE HILL LTD (11130396)
- People for DOVECOTE HILL LTD (11130396)
- More for DOVECOTE HILL LTD (11130396)
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) |
---|---|---|---|
28 Sep 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Jul 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Jul 2021 | DS01 | Application to strike the company off the register | |
16 Mar 2021 | CS01 | Confirmation statement made on 13 February 2021 with no updates | |
22 Oct 2020 | AA | Accounts for a dormant company made up to 31 January 2020 | |
02 Jun 2020 | RESOLUTIONS |
Resolutions
|
|
02 Jun 2020 | PSC02 | Notification of Noviniti Ltd as a person with significant control on 2 June 2020 | |
02 Jun 2020 | PSC07 | Cessation of Marc Stephen Francis Hastings as a person with significant control on 2 June 2020 | |
13 Feb 2020 | CS01 | Confirmation statement made on 13 February 2020 with updates | |
11 Feb 2020 | CH01 | Director's details changed for Mr Marc Stephen Francis Hastings on 11 February 2020 | |
11 Feb 2020 | PSC07 | Cessation of Benjamin Andrew Foreman as a person with significant control on 11 February 2020 | |
06 Feb 2020 | CS01 | Confirmation statement made on 2 January 2020 with no updates | |
12 Sep 2019 | AA | Accounts for a dormant company made up to 31 January 2019 | |
11 Apr 2019 | TM01 | Termination of appointment of Jonathan Ronald Houlston as a director on 11 April 2019 | |
11 Apr 2019 | PSC01 | Notification of Marc Stephen Francis Hastings as a person with significant control on 11 April 2019 | |
27 Feb 2019 | AD01 | Registered office address changed from 4 Office Village Forder Way Cygnet Park Hampton Peterborough PE7 8GX England to The Stables Churchfield Farm, Harley Way Oundle PE8 5AU on 27 February 2019 | |
02 Jan 2019 | CS01 | Confirmation statement made on 2 January 2019 with updates | |
22 Aug 2018 | RESOLUTIONS |
Resolutions
|
|
20 Aug 2018 | AD01 | Registered office address changed from Tickton Hall Tickton East Yorkshire, Beverley HU17 9RX England to 4 Office Village Forder Way Cygnet Park Hampton Peterborough PE7 8GX on 20 August 2018 | |
17 Aug 2018 | TM01 | Termination of appointment of Benjamin Andrew Foreman as a director on 17 August 2018 | |
17 Aug 2018 | AP01 | Appointment of Mr Jonathan Ronald Houlston as a director on 17 August 2018 | |
17 Aug 2018 | AP01 | Appointment of Mr Marc Stephen Francis Hastings as a director on 17 August 2018 | |
03 Jan 2018 | NEWINC |
Incorporation
Statement of capital on 2018-01-03
|