- Company Overview for DIXON BROTHERS (2009) LIMITED (01536485)
- Filing history for DIXON BROTHERS (2009) LIMITED (01536485)
- People for DIXON BROTHERS (2009) LIMITED (01536485)
- Charges for DIXON BROTHERS (2009) LIMITED (01536485)
- More for DIXON BROTHERS (2009) LIMITED (01536485)
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
|
|
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
|
|
09 May 2014 | AR01 |
Annual return made up to 2 April 2014 with full list of shareholders
Statement of capital on 2014-05-09
|
|
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 |