Advanced company searchLink opens in new window

DICKENSON HOLDINGS LIMITED

Company number 06986436

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)
28 May 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Feb 2013 GAZ1(A) First Gazette notice for voluntary strike-off
04 Feb 2013 DS01 Application to strike the company off the register
21 Sep 2012 AR01 Annual return made up to 10 August 2012 with full list of shareholders
Statement of capital on 2012-09-21
  • GBP 2
05 Sep 2012 AA01 Previous accounting period shortened from 31 August 2012 to 31 March 2012
29 Aug 2012 DISS40 Compulsory strike-off action has been discontinued
28 Aug 2012 GAZ1 First Gazette notice for compulsory strike-off
22 Aug 2012 AA Total exemption small company accounts made up to 31 August 2011
02 May 2012 AD01 Registered office address changed from 69 Mill Lane Wigginton York North Yorkshire YO32 2QA Uk on 2 May 2012
02 May 2012 AD04 Register(s) moved to registered office address
02 May 2012 AP01 Appointment of Dr Prem-Pal Singh Sehmi as a director on 22 December 2011
02 May 2012 TM01 Termination of appointment of Gary Neil Dickenson as a director on 22 December 2011
02 May 2012 TM01 Termination of appointment of Joanne Dickenson as a director on 22 December 2011
31 Aug 2011 AR01 Annual return made up to 10 August 2011 with full list of shareholders
10 Jun 2011 AA Total exemption small company accounts made up to 31 August 2010
02 Sep 2010 AR01 Annual return made up to 10 August 2010 with full list of shareholders
02 Sep 2010 AD03 Register(s) moved to registered inspection location
01 Sep 2010 CH01 Director's details changed for Mrs Joanne Dickenson on 10 August 2010
01 Sep 2010 AD02 Register inspection address has been changed
01 Sep 2010 CH01 Director's details changed for Mr Gary Neil Dickenson on 10 August 2010
02 Oct 2009 MG01 Particulars of a mortgage or charge / charge no: 1
10 Aug 2009 NEWINC Incorporation