Advanced company searchLink opens in new window

DIXON (THORNE LAND) NO.2 LIMITED

Company number 03896131

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)
29 Sep 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Jun 2015 GAZ1(A) First Gazette notice for voluntary strike-off
06 Jun 2015 DS01 Application to strike the company off the register
08 Aug 2014 AR01 Annual return made up to 1 August 2014 with full list of shareholders
Statement of capital on 2014-08-08
  • GBP 2
20 Feb 2014 AA Accounts for a dormant company made up to 31 December 2013
23 Sep 2013 AD01 Registered office address changed from 3 Princess Way Redhill Surrey RH1 1NP on 23 September 2013
15 Aug 2013 AR01 Annual return made up to 1 August 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-15
12 Apr 2013 AA Accounts for a dormant company made up to 31 December 2012
14 Aug 2012 AR01 Annual return made up to 1 August 2012 with full list of shareholders
08 Aug 2012 AP04 Appointment of Rbs Secretarial Services Limited as a secretary
08 Aug 2012 TM02 Termination of appointment of Christine Russell as a secretary
20 Feb 2012 AA Accounts for a dormant company made up to 31 December 2011
15 Feb 2012 AP03 Appointment of Miss Christine Anne Russell as a secretary
15 Feb 2012 TM02 Termination of appointment of Merle Allen as a secretary
05 Dec 2011 AP03 Appointment of Merle Allen as a secretary
25 Oct 2011 ANNOTATION Rectified AP03 was removed from the register on 05/01/2012 as it was invalid
24 Oct 2011 TM02 Termination of appointment of Carolyn Whittaker as a secretary
14 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
30 Aug 2011 AR01 Annual return made up to 1 August 2011 with full list of shareholders
26 Aug 2011 TM01 Termination of appointment of Barbara Wallace as a director
01 Jul 2011 TM01 Termination of appointment of James Jackson as a director
01 Jul 2011 AP01 Appointment of Jocelyn Nadauld Brushfield as a director
30 Jun 2011 AP01 Appointment of James Mccubbin Rowney as a director
22 Sep 2010 AP01 Appointment of Barbara Charlotte Wallace as a director
22 Sep 2010 TM01 Termination of appointment of Gary Stewart as a director