Advanced company searchLink opens in new window

L DIXON LIMITED

Company number 09413610

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)
17 Mar 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
31 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
23 Oct 2018 CS01 Confirmation statement made on 23 October 2018 with updates
23 Oct 2018 PSC01 Notification of Richard Nicholas Dixon as a person with significant control on 22 October 2018
23 Oct 2018 AP01 Appointment of Mr Richard Nicholas Dixon as a director on 22 October 2018
23 Oct 2018 TM01 Termination of appointment of Lynda Louise Dixon as a director on 22 October 2018
23 Oct 2018 PSC07 Cessation of Lynda Louise Dixon as a person with significant control on 22 October 2018
10 Oct 2018 AA Accounts for a dormant company made up to 31 January 2018
14 Aug 2018 AD01 Registered office address changed from 5 Fisher Street, Carlisle, Cumbria CA3 8RR United Kingdom to 1 Longthwaite Farm Court Warwick Bridge Carlisle CA4 8RN on 14 August 2018
07 Feb 2018 CS01 Confirmation statement made on 30 January 2018 with no updates
20 Oct 2017 AA Accounts for a dormant company made up to 31 January 2017
01 Feb 2017 CS01 Confirmation statement made on 30 January 2017 with updates
30 Sep 2016 AA Accounts for a dormant company made up to 31 January 2016
08 Feb 2016 AR01 Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1
02 Feb 2015 AP01 Appointment of Mrs Lynda Louise Dixon as a director on 30 January 2015
30 Jan 2015 TM01 Termination of appointment of Ashok Kumar Bhardwaj as a director on 30 January 2015
30 Jan 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-01-30
  • GBP 1