Advanced company searchLink opens in new window

DICKSON HARRIS LTD

Company number 05039466

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)
26 Dec 2018 GAZ2 Final Gazette dissolved following liquidation
26 Sep 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
07 Jun 2018 LIQ03 Liquidators' statement of receipts and payments to 21 October 2017
05 Jan 2017 4.68 Liquidators' statement of receipts and payments to 21 October 2016
05 Nov 2015 AD01 Registered office address changed from Hilltop House Pannal Road Follifoot North Yorkshire HG3 1DR to 12 Granby Road Harrogate North Yorkshire HG1 4st on 5 November 2015
04 Nov 2015 4.20 Statement of affairs with form 4.19
04 Nov 2015 600 Appointment of a voluntary liquidator
04 Nov 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-10-22
28 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
13 Feb 2015 AR01 Annual return made up to 10 February 2015 with full list of shareholders
Statement of capital on 2015-02-13
  • GBP 100
13 Feb 2015 CH01 Director's details changed for Mr Nathan Pettitt on 10 February 2015
13 Feb 2015 CH03 Secretary's details changed for Mr Nathan Pettitt on 10 February 2015
13 Feb 2015 CH01 Director's details changed for Lucinda Harris on 10 February 2015
07 Apr 2014 AA Total exemption small company accounts made up to 31 December 2013
19 Mar 2014 AR01 Annual return made up to 10 February 2014 with full list of shareholders
Statement of capital on 2014-03-19
  • GBP 100
19 Mar 2014 CH01 Director's details changed for Mr Nathan Pettitt on 1 March 2013
17 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
11 Mar 2013 AR01 Annual return made up to 10 February 2013 with full list of shareholders
23 Jul 2012 AA Total exemption small company accounts made up to 31 December 2011
27 Apr 2012 AR01 Annual return made up to 10 February 2012 with full list of shareholders
31 Oct 2011 MG01 Duplicate mortgage certificatecharge no:1
26 Oct 2011 MG01 Particulars of a mortgage or charge / charge no: 1
27 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
19 Apr 2011 AR01 Annual return made up to 10 February 2011 with full list of shareholders
19 Apr 2011 CH01 Director's details changed for Mr Nathan Pettitt on 1 December 2010