DOVETAIL CONTRACTS LTD

Company Documents

DateDescription
22/07/2522 July 2025 NewFinal account prior to dissolution in a winding-up by the court

View Document

24/08/2324 August 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Document

12/07/2312 July 2023 Court order in a winding-up (& Court Order attachment)

View Document

28/04/2328 April 2023 Cessation of Diane Moss as a person with significant control on 2023-03-01

View Document

28/04/2328 April 2023 Cessation of James Moss as a person with significant control on 2023-03-01

View Document

26/04/2326 April 2023 Termination or full implementation of CVA

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/12/2228 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

24/02/2224 February 2022 Confirmation statement made on 2022-02-24 with updates

View Document

23/02/2223 February 2022 Notification of Diane Moss as a person with significant control on 2022-02-01

View Document

23/02/2223 February 2022 Cessation of James Moss as a person with significant control on 2022-02-01

View Document

23/02/2223 February 2022 Notification of James Moss as a person with significant control on 2022-02-01

View Document

30/06/2130 June 2021 Compulsory strike-off action has been discontinued

View Document

30/06/2130 June 2021 Compulsory strike-off action has been discontinued

View Document

29/06/2129 June 2021 Confirmation statement made on 2021-03-16 with no updates

View Document

29/06/2129 June 2021 First Gazette notice for compulsory strike-off

View Document

29/06/2129 June 2021 First Gazette notice for compulsory strike-off

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

19/02/2119 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

27/05/2027 May 2020 CONFIRMATION STATEMENT MADE ON 16/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

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

View Document

15/01/2015 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

23/08/1923 August 2019 COMPANY RESTORED ON 23/08/2019

View Document

23/08/1923 August 2019 CONFIRMATION STATEMENT MADE ON 16/03/19, NO UPDATES

View Document

20/08/1920 August 2019 STRUCK OFF AND DISSOLVED

View Document

09/07/199 July 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

04/06/194 June 2019 FIRST GAZETTE

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

05/05/185 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

02/04/182 April 2018 CONFIRMATION STATEMENT MADE ON 15/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/08/1729 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES

View Document

16/03/1616 March 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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