Advanced company searchLink opens in new window

MATHEWS DIXON LIMITED

Company number 04261124

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)
09 Aug 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Apr 2011 GAZ1(A) First Gazette notice for voluntary strike-off
13 Apr 2011 DS01 Application to strike the company off the register
04 Apr 2011 AA Total exemption small company accounts made up to 31 December 2010
24 Nov 2010 AR01 Annual return made up to 30 July 2010 with full list of shareholders
Statement of capital on 2010-11-24
  • GBP 4
15 Nov 2010 AD01 Registered office address changed from 9th Floor Percy House Percy Street Newcastle upon Tyne Tyne & Wear NE1 4PW on 15 November 2010
13 Jul 2010 AA Total exemption small company accounts made up to 31 December 2009
29 Sep 2009 AA Total exemption small company accounts made up to 31 December 2008
29 Sep 2009 363a Return made up to 30/07/09; full list of members
24 Oct 2008 363s Return made up to 30/07/08; no change of members
07 Apr 2008 AA Total exemption small company accounts made up to 31 December 2007
09 Oct 2007 363s Return made up to 30/07/07; no change of members
10 Aug 2007 AA Total exemption small company accounts made up to 31 December 2006
23 Aug 2006 363a Return made up to 30/07/06; full list of members
19 May 2006 AA Accounts for a small company made up to 31 December 2005
19 May 2006 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
19 May 2006 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
02 Dec 2005 AA Accounts made up to 31 December 2004
15 Aug 2005 363a Return made up to 30/07/05; full list of members
24 May 2005 395 Particulars of mortgage/charge
27 Jan 2005 AAMD Amended accounts made up to 31 December 2003
05 Jan 2005 AA Accounts made up to 31 December 2003
02 Nov 2004 363s Return made up to 30/07/04; full list of members
02 Nov 2004 363(288) Director's particulars changed
18 Oct 2004 CERTNM Company name changed dixon mathews LIMITED\certificate issued on 18/10/04