- Company Overview for DICKSONS PET FOOD LTD (07453711)
- Filing history for DICKSONS PET FOOD LTD (07453711)
- People for DICKSONS PET FOOD LTD (07453711)
- Insolvency for DICKSONS PET FOOD LTD (07453711)
- More for DICKSONS PET FOOD LTD (07453711)
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 Aug 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
28 May 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
11 Jul 2013 | 4.68 | Liquidators' statement of receipts and payments to 15 May 2013 | |
14 Mar 2013 | AD01 | Registered office address changed from 32 High Street Manchester M4 1QD on 14 March 2013 | |
22 Jun 2012 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
23 May 2012 | AD01 | Registered office address changed from Unit 11 Far Green Industrial Estate Stoke-on-Trent Staffordshire ST1 6AZ United Kingdom on 23 May 2012 | |
22 May 2012 | 4.20 | Statement of affairs with form 4.19 | |
22 May 2012 | 600 | Appointment of a voluntary liquidator | |
22 May 2012 | RESOLUTIONS |
Resolutions
|
|
22 Mar 2012 | AP01 | Appointment of Mrs Winifred Angela Dickson as a director | |
22 Mar 2012 | TM01 | Termination of appointment of David Buxton as a director | |
05 Dec 2011 | AR01 |
Annual return made up to 30 November 2011 with full list of shareholders
Statement of capital on 2011-12-05
|
|
05 Dec 2011 | AR01 | Annual return made up to 29 November 2011 with full list of shareholders | |
31 May 2011 | TM01 | Termination of appointment of Nicola Jane Hall as a director | |
31 May 2011 | AP01 | Appointment of Mr David William Buxton as a director | |
29 Nov 2010 | NEWINC |
Incorporation
|