DOVETAIL CONTRACTS LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
22/07/2522 July 2025 New | Final account prior to dissolution in a winding-up by the court |
24/08/2324 August 2023 | Micro company accounts made up to 2023-03-31 |
13/07/2313 July 2023 | Registered office address changed from PO Box 24072 Sc529782: Companies House Default Address Edinburgh EH3 1FD to 66 Albion Road Edinburgh EH7 5QZ on 2023-07-13 |
12/07/2312 July 2023 | Court order in a winding-up (& Court Order attachment) |
28/04/2328 April 2023 | Cessation of Diane Moss as a person with significant control on 2023-03-01 |
28/04/2328 April 2023 | Cessation of James Moss as a person with significant control on 2023-03-01 |
26/04/2326 April 2023 | Termination or full implementation of CVA |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
28/12/2228 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
24/02/2224 February 2022 | Confirmation statement made on 2022-02-24 with updates |
23/02/2223 February 2022 | Notification of Diane Moss as a person with significant control on 2022-02-01 |
23/02/2223 February 2022 | Cessation of James Moss as a person with significant control on 2022-02-01 |
23/02/2223 February 2022 | Notification of James Moss as a person with significant control on 2022-02-01 |
30/06/2130 June 2021 | Compulsory strike-off action has been discontinued |
30/06/2130 June 2021 | Compulsory strike-off action has been discontinued |
29/06/2129 June 2021 | Confirmation statement made on 2021-03-16 with no updates |
29/06/2129 June 2021 | First Gazette notice for compulsory strike-off |
29/06/2129 June 2021 | First Gazette notice for compulsory strike-off |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
19/02/2119 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
27/05/2027 May 2020 | CONFIRMATION STATEMENT MADE ON 16/03/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
12/02/2012 February 2020 | REGISTERED OFFICE ADDRESS CHANGED ON 12/02/2020 TO PO BOX 24072, SC529782: COMPANIES HOUSE DEFAULT ADDRESS, EDINBURGH, EH3 1FD |
15/01/2015 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
23/08/1923 August 2019 | COMPANY RESTORED ON 23/08/2019 |
23/08/1923 August 2019 | CONFIRMATION STATEMENT MADE ON 16/03/19, NO UPDATES |
20/08/1920 August 2019 | STRUCK OFF AND DISSOLVED |
09/07/199 July 2019 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
04/06/194 June 2019 | FIRST GAZETTE |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
05/05/185 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
02/04/182 April 2018 | CONFIRMATION STATEMENT MADE ON 15/03/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
29/08/1729 August 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
21/03/1721 March 2017 | CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES |
16/03/1616 March 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company