Advanced company searchLink opens in new window

DIXI PRODUCT DESIGN LIMITED

Company number 07296593

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 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
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-11-06
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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