Advanced company searchLink opens in new window

DICKINSON HOUSE LIMITED

Company number 09245723

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)
25 Jun 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Apr 2024 GAZ1(A) First Gazette notice for voluntary strike-off
02 Apr 2024 DS01 Application to strike the company off the register
10 Jul 2023 AA Accounts for a dormant company made up to 31 October 2022
10 Jul 2023 CS01 Confirmation statement made on 2 July 2023 with no updates
11 Jul 2022 CS01 Confirmation statement made on 2 July 2022 with no updates
28 Jun 2022 AA Accounts for a dormant company made up to 31 October 2021
04 Aug 2021 AA Accounts for a dormant company made up to 31 October 2020
04 Aug 2021 CS01 Confirmation statement made on 2 July 2021 with no updates
26 Oct 2020 AA Accounts for a dormant company made up to 31 October 2019
08 Jul 2020 CS01 Confirmation statement made on 2 July 2020 with no updates
02 Jul 2019 CS01 Confirmation statement made on 2 July 2019 with updates
02 Jul 2019 PSC07 Cessation of Jan Elizabeth Clarke as a person with significant control on 28 January 2019
02 Jul 2019 TM01 Termination of appointment of Jan Elizabeth Clarke as a director on 28 January 2019
02 Jul 2019 AA Accounts for a dormant company made up to 31 October 2018
10 Oct 2018 CS01 Confirmation statement made on 2 October 2018 with no updates
29 Jun 2018 AA Accounts for a dormant company made up to 31 October 2017
06 Oct 2017 CS01 Confirmation statement made on 2 October 2017 with no updates
19 Jul 2017 AA Accounts for a dormant company made up to 31 October 2016
03 Oct 2016 CS01 Confirmation statement made on 2 October 2016 with updates
26 Nov 2015 AA Accounts for a dormant company made up to 31 October 2015
02 Oct 2015 AR01 Annual return made up to 2 October 2015 with full list of shareholders
Statement of capital on 2015-10-02
  • GBP 2
01 Sep 2015 AD01 Registered office address changed from 2 the Grange Sewardstone Road Waltham Abbey Essex EN9 3QF United Kingdom to Dickinson House Yorke Road Croxley Green Rickmansworth Hertfordshire WD3 3DW on 1 September 2015
07 Nov 2014 MR01 Registration of charge 092457230001
07 Nov 2014 MR01 Registration of charge 092457230002