Advanced company searchLink opens in new window

C G DICKSON LIMITED

Company number 05812166

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)
07 Sep 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 May 2010 GAZ1(A) First Gazette notice for voluntary strike-off
14 May 2010 DS01 Application to strike the company off the register
24 Feb 2010 AA Total exemption small company accounts made up to 31 May 2009
20 May 2009 363a Return made up to 10/05/09; full list of members
22 Jan 2009 288c Secretary's Change of Particulars / mary dickson / 10/12/2008 / HouseName/Number was: , now: the pebbles; Street was: 10 hardy close, now: woodside avenue; Area was: , now: wistaston; Post Town was: thatcham, now: crewe; Region was: berkshire, now: cheshire; Post Code was: RG18 3AZ, now: CW2 8AL
22 Jan 2009 288c Director's Change of Particulars / christopher dickson / 10/12/2008 / HouseName/Number was: , now: the pebbles; Street was: 10 hardy close, now: woodside avenue; Area was: , now: wistaston; Post Town was: thatcham, now: crewe; Region was: berkshire, now: cheshire; Post Code was: RG18 3AZ, now: CW2 8AL
22 Jan 2009 287 Registered office changed on 22/01/2009 from 10 hardy close thatcham berkshire RG18 3AZ
10 Nov 2008 AA Total exemption small company accounts made up to 31 May 2008
29 Jul 2008 363a Return made up to 10/05/08; full list of members
08 Nov 2007 AA Total exemption small company accounts made up to 31 May 2007
17 May 2007 288b Secretary resigned
17 May 2007 363a Return made up to 10/05/07; full list of members
17 May 2007 288b Director resigned
23 May 2006 287 Registered office changed on 23/05/06 from: griffins court, 24-32 london road, newbury berkshire RG14 1JX
23 May 2006 288a New director appointed
23 May 2006 288a New secretary appointed
10 May 2006 NEWINC Incorporation