Advanced company searchLink opens in new window

DOVECOTE HILL LTD

Company number 11130396

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-02
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-08-20
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-01-03
  • GBP 1