Advanced company searchLink opens in new window

DOVEHILL LIMITED

Company number NI613896

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)
30 Jul 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 May 2019 GAZ1(A) First Gazette notice for voluntary strike-off
08 May 2019 DS01 Application to strike the company off the register
29 Mar 2019 AA Accounts for a dormant company made up to 30 June 2018
17 Aug 2018 CS01 Confirmation statement made on 6 August 2018 with no updates
08 Mar 2018 AA Accounts for a dormant company made up to 30 June 2017
11 Aug 2017 CS01 Confirmation statement made on 6 August 2017 with no updates
15 Mar 2017 AA Accounts for a dormant company made up to 30 June 2016
12 Aug 2016 CS01 Confirmation statement made on 6 August 2016 with updates
24 Mar 2016 AA Accounts for a dormant company made up to 30 June 2015
24 Aug 2015 AR01 Annual return made up to 6 August 2015 with full list of shareholders
Statement of capital on 2015-08-24
  • GBP 2
09 Mar 2015 AA Accounts for a dormant company made up to 30 June 2014
14 Aug 2014 AR01 Annual return made up to 6 August 2014 with full list of shareholders
Statement of capital on 2014-08-14
  • GBP 2
27 Mar 2014 AA Accounts for a dormant company made up to 30 June 2013
27 Mar 2014 AA01 Previous accounting period shortened from 31 August 2013 to 30 June 2013
16 Sep 2013 AR01 Annual return made up to 6 August 2013 with full list of shareholders
Statement of capital on 2013-09-16
  • GBP 2
16 Sep 2013 CH01 Director's details changed for Bryan Orr on 1 July 2013
16 Sep 2013 CH01 Director's details changed for Mr Andrew James Mckeown on 1 July 2013
08 Aug 2013 AD01 Registered office address changed from 17 Clarendon Road Belfast Co.Antrim BT1 3BG on 8 August 2013
08 Oct 2012 SH01 Statement of capital following an allotment of shares on 7 September 2012
  • GBP 2
08 Oct 2012 AP01 Appointment of Mr Andrew James Mckeown as a director
08 Oct 2012 AP01 Appointment of Bryan Orr as a director
08 Oct 2012 TM01 Termination of appointment of Denise Redpath as a director
08 Oct 2012 TM01 Termination of appointment of Cs Director Services Limited as a director
08 Oct 2012 AD01 Registered office address changed from 79 Chichester Street Belfast BT1 4JE Northern Ireland on 8 October 2012