- Company Overview for GEORGE DICKINSON & CO.LIMITED (00239929)
- Filing history for GEORGE DICKINSON & CO.LIMITED (00239929)
- People for GEORGE DICKINSON & CO.LIMITED (00239929)
- Charges for GEORGE DICKINSON & CO.LIMITED (00239929)
- Insolvency for GEORGE DICKINSON & CO.LIMITED (00239929)
- More for GEORGE DICKINSON & CO.LIMITED (00239929)
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) |
---|---|---|---|
06 Aug 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
06 May 2021 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
02 Jun 2020 | AD01 | Registered office address changed from 20 Lyndhurst Ave Mill Hill London NW7 2AB to Hayes House 6 Hayes Road Bromley Kent BR2 9AA on 2 June 2020 | |
28 May 2020 | LIQ01 | Declaration of solvency | |
28 May 2020 | 600 | Appointment of a voluntary liquidator | |
28 May 2020 | RESOLUTIONS |
Resolutions
|
|
29 Apr 2020 | AA | Unaudited abridged accounts made up to 30 September 2019 | |
02 Dec 2019 | CS01 | Confirmation statement made on 17 October 2019 with updates | |
29 May 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
12 Feb 2019 | CS01 | Confirmation statement made on 28 January 2019 with no updates | |
28 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
06 Feb 2018 | CS01 | Confirmation statement made on 28 January 2018 with no updates | |
28 Mar 2017 | CS01 | Confirmation statement made on 28 January 2017 with updates | |
28 Dec 2016 | AA | Total exemption small company accounts made up to 30 September 2016 | |
11 Aug 2016 | AA01 | Current accounting period extended from 31 March 2016 to 30 September 2016 | |
01 Feb 2016 | AR01 |
Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
|
|
18 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
04 Feb 2015 | AR01 |
Annual return made up to 28 January 2015 with full list of shareholders
Statement of capital on 2015-02-04
|
|
22 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
27 Feb 2014 | AR01 |
Annual return made up to 28 January 2014 with full list of shareholders
Statement of capital on 2014-02-27
|
|
27 Feb 2014 | TM01 | Termination of appointment of Timothy Bunyard as a director | |
27 Feb 2014 | TM02 | Termination of appointment of Timothy Bunyard as a secretary | |
30 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
06 Feb 2013 | AR01 | Annual return made up to 28 January 2013 with full list of shareholders | |
21 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 |