Advanced company searchLink opens in new window

DIXON GRANGE LIMITED

Company number 07775834

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)
30 May 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Apr 2017 AD01 Registered office address changed from 67 Forest View Road London E12 5HU to 1 Tavern Lane Dereham Norfolk NR19 1PX on 28 April 2017
18 Apr 2017 AD01 Registered office address changed from 1 Tavern Lane Dereham Norfolk NR19 1PX to 67 Forest View Road London E12 5HU on 18 April 2017
14 Mar 2017 GAZ1(A) First Gazette notice for voluntary strike-off
01 Mar 2017 DS01 Application to strike the company off the register
04 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
25 Oct 2016 CS01 Confirmation statement made on 15 September 2016 with updates
02 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
23 Nov 2015 AR01 Annual return made up to 15 September 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 90
11 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
05 Dec 2014 AR01 Annual return made up to 15 September 2014 with full list of shareholders
Statement of capital on 2014-12-05
  • GBP 90
23 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
24 Oct 2013 AR01 Annual return made up to 15 September 2013 with full list of shareholders
Statement of capital on 2013-10-24
  • GBP 90
24 Oct 2013 CH01 Director's details changed for Mrs Penelope Jane Donmall on 15 September 2013
24 Oct 2013 CH01 Director's details changed for Miss Julia Katharine Dixon on 15 September 2013
24 Oct 2013 CH01 Director's details changed for Miss Catherine Helen Dixon on 15 September 2013
20 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
02 Nov 2012 AR01 Annual return made up to 15 September 2012 with full list of shareholders
02 Nov 2012 CH01 Director's details changed for Miss Julia Katharine Dixon on 15 September 2012
10 Jan 2012 CH01 Director's details changed for Miss Julia Katherine Dixon on 10 January 2012
10 Nov 2011 AD01 Registered office address changed from Grange Farm Etling Green Dereham NR20 3ET United Kingdom on 10 November 2011
10 Oct 2011 CH01 Director's details changed for Miss Catharine Helen Dixon on 16 September 2011
10 Oct 2011 AA01 Current accounting period shortened from 30 September 2012 to 31 March 2012
15 Sep 2011 NEWINC Incorporation