- Company Overview for DICKENSON HOLDINGS LIMITED (06986436)
- Filing history for DICKENSON HOLDINGS LIMITED (06986436)
- People for DICKENSON HOLDINGS LIMITED (06986436)
- Charges for DICKENSON HOLDINGS LIMITED (06986436)
- More for DICKENSON HOLDINGS LIMITED (06986436)
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
|
|
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 |