Advanced company searchLink opens in new window

S & M DICKINSON LIMITED

Company number 06238098

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)
16 Oct 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Jul 2018 GAZ1(A) First Gazette notice for voluntary strike-off
20 Jul 2018 DS01 Application to strike the company off the register
12 Jul 2018 AA Total exemption full accounts made up to 31 May 2018
14 May 2018 CS01 Confirmation statement made on 4 May 2018 with no updates
17 Oct 2017 AA Total exemption full accounts made up to 31 May 2017
22 May 2017 CS01 Confirmation statement made on 4 May 2017 with updates
08 Nov 2016 AA Total exemption small company accounts made up to 31 May 2016
02 Jun 2016 AR01 Annual return made up to 4 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 100
13 Nov 2015 AA Total exemption small company accounts made up to 31 May 2015
03 Jun 2015 AR01 Annual return made up to 4 May 2015 with full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
15 Sep 2014 AA Total exemption small company accounts made up to 31 May 2014
13 May 2014 AR01 Annual return made up to 4 May 2014 with full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
07 Jan 2014 AA Total exemption small company accounts made up to 31 May 2013
04 Jun 2013 AR01 Annual return made up to 4 May 2013 with full list of shareholders
18 Oct 2012 AA Total exemption small company accounts made up to 31 May 2012
18 Jun 2012 AR01 Annual return made up to 4 May 2012 with full list of shareholders
19 Feb 2012 AA Total exemption small company accounts made up to 31 May 2011
20 Jun 2011 CH03 Secretary's details changed for Michele Tracey Dickinson on 20 June 2011
20 Jun 2011 AD01 Registered office address changed from 95 Sherwood Drive, Anlaby Common Hall East Yorkshire HU4 7RG on 20 June 2011
20 Jun 2011 AR01 Annual return made up to 4 May 2011 with full list of shareholders
03 Feb 2011 AA Total exemption small company accounts made up to 31 May 2010
20 May 2010 AR01 Annual return made up to 4 May 2010 with full list of shareholders
20 May 2010 CH01 Director's details changed for Stephen Dickinson on 4 May 2010
09 Jan 2010 AA Total exemption small company accounts made up to 31 May 2009