- Company Overview for DIXI PRODUCT DESIGN LIMITED (07296593)
- Filing history for DIXI PRODUCT DESIGN LIMITED (07296593)
- People for DIXI PRODUCT DESIGN LIMITED (07296593)
- Insolvency for DIXI PRODUCT DESIGN LIMITED (07296593)
- More for DIXI PRODUCT DESIGN LIMITED (07296593)
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 Jun 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
16 Mar 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
27 Nov 2020 | LIQ02 | Statement of affairs | |
27 Nov 2020 | RESOLUTIONS |
Resolutions
|
|
27 Nov 2020 | 600 | Appointment of a voluntary liquidator | |
10 Nov 2020 | AD01 | Registered office address changed from 3 Cayley Court George Cayley Drive Clifton Moor York YO30 4WH England to Westminster Business Centre 10 Great North Way York North Yorkshire YO26 6RB on 10 November 2020 | |
24 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
15 Jul 2020 | CS01 | Confirmation statement made on 28 June 2020 with updates | |
19 Dec 2019 | AD01 | Registered office address changed from Prospect House 148 Lawrence Street York North Yorkshire YO10 3EB to 3 Cayley Court George Cayley Drive Clifton Moor York YO30 4WH on 19 December 2019 | |
30 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
02 Jul 2019 | CS01 | Confirmation statement made on 28 June 2019 with no updates | |
27 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
29 Jun 2018 | CS01 | Confirmation statement made on 28 June 2018 with no updates | |
16 Aug 2017 | AA | Total exemption small company accounts made up to 31 December 2016 | |
10 Jul 2017 | CS01 | Confirmation statement made on 28 June 2017 with updates | |
10 Jul 2017 | PSC01 | Notification of Andrew Charles Kennedy as a person with significant control on 1 June 2017 | |
28 Jun 2017 | AA01 | Previous accounting period extended from 30 September 2016 to 31 December 2016 | |
03 Aug 2016 | AR01 |
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-08-03
|
|
30 Jul 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
14 Sep 2015 | CH01 | Director's details changed for Andrew Charles Kennedy on 14 September 2015 | |
03 Aug 2015 | AR01 |
Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-08-03
|
|
29 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
08 Jul 2014 | AR01 |
Annual return made up to 28 June 2014 with full list of shareholders
Statement of capital on 2014-07-08
|
|
27 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
08 Jul 2013 | AR01 | Annual return made up to 28 June 2013 with full list of shareholders |