Advanced company searchLink opens in new window

DIXON BROTHERS (2009) LIMITED

Company number 01536485

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)
02 Jan 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Oct 2017 GAZ1(A) First Gazette notice for voluntary strike-off
05 Oct 2017 DS01 Application to strike the company off the register
11 Apr 2017 CS01 Confirmation statement made on 2 April 2017 with updates
21 Sep 2016 TM01 Termination of appointment of Paul William Henry Dixon as a director on 8 August 2016
26 Aug 2016 AA Accounts for a dormant company made up to 31 December 2015
31 May 2016 AR01 Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 38,100
15 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
26 May 2015 AR01 Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-05-26
  • GBP 38,100
09 May 2014 AR01 Annual return made up to 2 April 2014 with full list of shareholders
Statement of capital on 2014-05-09
  • GBP 38,100
09 May 2014 AD01 Registered office address changed from 6 the Square Anlaby House Estate Beverley Road Anlaby East Yorkshire HU10 7AY on 9 May 2014
08 May 2014 CH01 Director's details changed for Mr. Paul William Henry Dixon on 10 February 2014
03 Apr 2014 AA Accounts for a dormant company made up to 31 December 2013
20 May 2013 AA Accounts for a dormant company made up to 31 December 2012
17 May 2013 AR01 Annual return made up to 2 April 2013 with full list of shareholders
17 May 2013 CH01 Director's details changed for Mr Paul William Henry Dixon on 18 October 2011
17 May 2013 CH01 Director's details changed for Mr Simon Timothy Dixon on 3 April 2012
04 Jan 2013 AR01 Annual return made up to 2 April 2012 with full list of shareholders
04 Jan 2013 TM01 Termination of appointment of Brian Dimaline as a director
04 Jan 2013 TM02 Termination of appointment of Brian Dimaline as a secretary
04 Jan 2013 TM01 Termination of appointment of Jamie Dixon as a director
06 Oct 2012 DISS40 Compulsory strike-off action has been discontinued
03 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
10 Jul 2012 GAZ1 First Gazette notice for compulsory strike-off
21 Nov 2011 AD01 Registered office address changed from Imperial Garage Clarence St Hull North Humberside HU9 1DW on 21 November 2011