Background WavePink WaveYellow Wave

DOVETAIL DRINKS LIMITED (11804998)

DOVETAIL DRINKS LIMITED (11804998) is an active UK company. incorporated on 4 February 2019. with registered office in Manchester. The company operates in the Accommodation and Food Service Activities sector, engaged in event catering activities. DOVETAIL DRINKS LIMITED has been registered for 7 years. Current directors include COULTON, Liam.

Company Number
11804998
Status
active
Type
ltd
Incorporated
4 February 2019
Age
7 years
Address
Swan Buildings 20 Swan Street, Manchester, M4 5JW
Industry Sector
Accommodation and Food Service Activities
Business Activity
Event catering activities
Directors
COULTON, Liam
SIC Codes
56210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DOVETAIL DRINKS LIMITED

DOVETAIL DRINKS LIMITED is an active company incorporated on 4 February 2019 with the registered office located in Manchester. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in event catering activities. DOVETAIL DRINKS LIMITED was registered 7 years ago.(SIC: 56210)

Status

active

Active since 7 years ago

Company No

11804998

LTD Company

Age

7 Years

Incorporated 4 February 2019

Size

N/A

Accounts

ARD: 28/2

Overdue

1 year overdue

Last Filed

Made up to 28 February 2023 (3 years ago)
Submitted on 14 May 2024 (1 year ago)
Period: 1 March 2022 - 28 February 2023(13 months)
Type: Dormant

Next Due

Due by 30 November 2024
Period: 1 March 2023 - 28 February 2024

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 18 January 2026 (3 months ago)
Submitted on 23 January 2026 (3 months ago)

Next Due

Due by 1 February 2027
For period ending 18 January 2027
Contact
Address

Swan Buildings 20 Swan Street First Floor Manchester, M4 5JW,

Previous Addresses

15 Delamere Road Manchester M19 3NG England
From: 24 June 2024To: 21 January 2025
Box 76 792 Wilmslow Road Manchester Lancashire M20 6UG United Kingdom
From: 21 August 2023To: 24 June 2024
21 Acres Road Manchester M21 9EB England
From: 18 January 2022To: 21 August 2023
32a Beech Road Manchester M21 9EL United Kingdom
From: 4 February 2019To: 18 January 2022
Timeline

7 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
New Owner
Jan 21
Owner Exit
May 21
Director Left
Jan 25
Director Left
Jan 25
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

COULTON, Liam

Active
20 Swan Street, ManchesterM4 5JW
Born November 1983
Director
Appointed 04 Feb 2019

COULTON, Liam

Resigned
Beech Road, ManchesterM21 9EL
Secretary
Appointed 04 Feb 2019
Resigned 02 May 2021

CHARLES, Jonathan Allun

Resigned
Delamere Road, ManchesterM19 3NG
Born January 1975
Director
Appointed 20 Feb 2019
Resigned 01 Jan 2025

HALL, Patrick Norman

Resigned
Delamere Road, ManchesterM19 3NG
Born February 1981
Director
Appointed 20 Feb 2019
Resigned 01 Jan 2025

Persons with significant control

2

1 Active
1 Ceased

Mr Patrick Hall

Ceased
Beech Road, ManchesterM21 9EL
Born February 1981

Nature of Control

Ownership of shares 75 to 100 percent
Notified 24 Jan 2021
Ceased 02 May 2021

Mr Liam Coulton

Active
Beech Road, ManchesterM21 9EL
Born November 1983

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Feb 2019
Fundings
Financials
Latest Activities

Filing History

37

Gazette Filings Brought Up To Date
24 January 2026
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
23 January 2026
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
15 July 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
17 June 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
29 January 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 January 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
10 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 January 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
24 June 2024
AD01Change of Registered Office Address
Accounts Amended With Accounts Type Micro Entity
14 May 2024
AAMDAAMD
Accounts Amended With Accounts Type Micro Entity
14 May 2024
AAMDAAMD
Accounts Amended With Accounts Type Micro Entity
14 May 2024
AAMDAAMD
Accounts With Accounts Type Dormant
29 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
28 November 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
27 November 2023
AAAnnual Accounts
Change Person Director Company With Change Date
22 August 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 August 2023
AD01Change of Registered Office Address
Dissolved Compulsory Strike Off Suspended
7 July 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
20 June 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
1 February 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
31 January 2023
CS01Confirmation Statement
Gazette Notice Compulsory
31 January 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
23 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 January 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
21 June 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
3 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
3 May 2021
TM02Termination of Secretary
Gazette Filings Brought Up To Date
15 April 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
14 April 2021
CS01Confirmation Statement
Gazette Notice Compulsory
13 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Notification Of A Person With Significant Control
27 January 2021
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
27 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 February 2019
AP01Appointment of Director
Incorporation Company
4 February 2019
NEWINCIncorporation