- Company Overview for DIXON BATE LIMITED (00971984)
- Filing history for DIXON BATE LIMITED (00971984)
- People for DIXON BATE LIMITED (00971984)
- Charges for DIXON BATE LIMITED (00971984)
- Insolvency for DIXON BATE LIMITED (00971984)
- More for DIXON BATE LIMITED (00971984)
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) |
---|---|---|---|
04 Dec 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Sep 2018 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
30 Apr 2018 | LIQ03 | Liquidators' statement of receipts and payments to 15 February 2018 | |
08 Sep 2017 | AD01 | Registered office address changed from Resolve Partners Limited 48 Warwick Street London W1B 5NL to Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU on 8 September 2017 | |
24 May 2017 | 4.68 | Liquidators' statement of receipts and payments to 15 February 2017 | |
01 Sep 2016 | AD01 | Registered office address changed from C/O Resolve Partners Limited One America Square 17 Crosswall London EC3N 2LB England to 48 Warwick Street London W1B 5NL on 1 September 2016 | |
28 Apr 2016 | 4.68 | Liquidators' statement of receipts and payments to 15 February 2016 | |
02 Nov 2015 | AD01 | Registered office address changed from Resolve Partners Llp One America Square Crosswall London EC3N 2LB to C/O Resolve Partners Limited One America Square 17 Crosswall London EC3N 2LB on 2 November 2015 | |
04 Mar 2015 | AD01 | Registered office address changed from South Warwickshire Business Park Kineton Road Southam Warwickshire CV47 0AL to Resolve Partners Llp One America Square Crosswall London EC3N 2LB on 4 March 2015 | |
03 Mar 2015 | 600 | Appointment of a voluntary liquidator | |
03 Mar 2015 | RESOLUTIONS |
Resolutions
|
|
03 Mar 2015 | 4.70 | Declaration of solvency | |
12 Nov 2014 | AR01 |
Annual return made up to 18 September 2014 with full list of shareholders
Statement of capital on 2014-11-12
|
|
05 Aug 2014 | MR04 | Satisfaction of charge 4 in full | |
21 Jul 2014 | AP01 | Appointment of Herr Harald Kober as a director on 7 July 2014 | |
21 Jul 2014 | AA01 | Current accounting period shortened from 31 March 2015 to 31 December 2014 | |
21 Jul 2014 | AP03 | Appointment of Mr Alan Patrick Sparkes as a secretary on 7 July 2014 | |
21 Jul 2014 | AD01 | Registered office address changed from Victoria Works Victoria Street Bingley Yorks BD16 2NH to South Warwickshire Business Park Kineton Road Southam Warwickshire CV47 0AL on 21 July 2014 | |
21 Jul 2014 | TM02 | Termination of appointment of Neil John Harris as a secretary on 7 July 2014 | |
21 Jul 2014 | TM01 | Termination of appointment of Neil John Harris as a director on 7 July 2014 | |
21 Jul 2014 | AP01 | Appointment of Herr Roland Kober as a director on 7 July 2014 | |
21 Jul 2014 | TM01 | Termination of appointment of John David Smith Hartley as a director on 7 July 2014 | |
21 Jul 2014 | TM01 | Termination of appointment of Peter Richard Van Smirren as a director on 7 July 2014 | |
21 Jul 2014 | AP01 | Appointment of Mr Peter John Eustace as a director on 7 July 2014 | |
12 Jun 2014 | AA | Accounts for a dormant company made up to 31 March 2014 |