Advanced company searchLink opens in new window

DIXON BATE LIMITED

Company number 00971984

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)
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
  • LRESSP ‐ Special resolution to wind up on 2015-02-16
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
  • GBP 101,000
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