Advanced company searchLink opens in new window

DICKIES ENGINEERING LIMITED

Company number 06723850

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)
02 Dec 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
19 Aug 2014 GAZ1(A) First Gazette notice for voluntary strike-off
05 Feb 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
24 Dec 2013 GAZ1(A) First Gazette notice for voluntary strike-off
07 Jun 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
26 Mar 2013 GAZ1 First Gazette notice for compulsory strike-off
12 Mar 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
25 Jan 2011 GAZ1 First Gazette notice for compulsory strike-off
25 Aug 2010 AD01 Registered office address changed from 53 Cambridge Grove Hammersmith London W6 0LB England on 25 August 2010
25 Aug 2010 AD01 Registered office address changed from 9 Upper Richmond Road Putney London United Kingdom SW15 2RF on 25 August 2010
13 Jul 2010 AA01 Previous accounting period shortened from 31 October 2009 to 30 October 2009
05 Jan 2010 AR01 Annual return made up to 14 October 2009 with full list of shareholders
Statement of capital on 2010-01-05
  • GBP 100
05 Jan 2010 CH01 Director's details changed for Jason Dickie on 5 January 2010
15 Oct 2008 288b Appointment terminated secretary hill of beans LIMITED
14 Oct 2008 NEWINC Incorporation