Advanced company searchLink opens in new window

DICKSONS PET FOOD LTD

Company number 07453711

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 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
  • LRESEX ‐ Extraordinary resolution to wind up
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
  • GBP 100
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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)