Advanced company searchLink opens in new window

DICKIE'S AT HOME LIMITED

Company number 13098219

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)
07 Nov 2024 GAZ2 Final Gazette dissolved following liquidation
07 Aug 2024 LIQ13 Return of final meeting in a members' voluntary winding up
18 Feb 2024 LIQ03 Liquidators' statement of receipts and payments to 19 December 2023
04 Jan 2023 AD01 Registered office address changed from C/- Rollings Butt 6 Snow Hill London EC1A 2AY United Kingdom to 6 Snow Hill London EC1A 2AY on 4 January 2023
04 Jan 2023 LIQ01 Declaration of solvency
04 Jan 2023 600 Appointment of a voluntary liquidator
04 Jan 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-12-20
29 Dec 2022 CH01 Director's details changed for Mr David Roberts on 23 December 2022
28 Dec 2022 CH01 Director's details changed for Mr David Roberts on 23 December 2022
28 Dec 2022 PSC04 Change of details for Mr David Patrick Roberts as a person with significant control on 23 December 2022
23 Dec 2022 AD01 Registered office address changed from 128 City Road London EC1V 2NX United Kingdom to C/- Rollings Butt 6 Snow Hill London EC1A 2AY on 23 December 2022
17 Aug 2022 AA Micro company accounts made up to 30 September 2021
15 Jun 2022 PSC04 Change of details for Mr David Patrick Roberts as a person with significant control on 14 June 2022
14 Jun 2022 CH01 Director's details changed for Mr David Roberts on 14 June 2022
13 Jun 2022 AD01 Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 128 City Road London EC1V 2NX on 13 June 2022
06 Jan 2022 CS01 Confirmation statement made on 22 December 2021 with no updates
06 Sep 2021 PSC01 Notification of Paul Adam Campbell as a person with significant control on 22 January 2021
06 Sep 2021 PSC01 Notification of David Patrick Roberts as a person with significant control on 23 December 2020
21 Feb 2021 AA01 Current accounting period shortened from 31 December 2021 to 30 September 2021
21 Feb 2021 PSC07 Cessation of David Roberts as a person with significant control on 22 January 2021
16 Feb 2021 AP01 Appointment of Mr Paul Adam Campbell as a director on 9 February 2021
09 Feb 2021 AP01 Appointment of Ms Maria Mccann as a director on 9 February 2021
23 Dec 2020 NEWINC Incorporation
Statement of capital on 2020-12-23
  • GBP 1