Advanced company searchLink opens in new window

DICKSON MANCHESTER & COMPANY LIMITED

Company number 03254327

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)
26 Jan 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Nov 2015 AD01 Registered office address changed from Walsingham House 35 Seething Lane London EC3N 4AH to 1 Aldgate London EC3N 1RE on 17 November 2015
02 Nov 2015 SH19 Statement of capital on 2 November 2015
  • GBP 1
02 Nov 2015 CAP-SS Solvency Statement dated 09/09/15
02 Nov 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
13 Oct 2015 GAZ1(A) First Gazette notice for voluntary strike-off
02 Oct 2015 DS01 Application to strike the company off the register
15 Sep 2015 AR01 Annual return made up to 15 September 2015 with full list of shareholders
Statement of capital on 2015-09-15
  • GBP 750,000
10 Oct 2014 AR01 Annual return made up to 15 September 2014 with full list of shareholders
Statement of capital on 2014-10-10
  • GBP 750,000
29 Aug 2014 AA Full accounts made up to 31 December 2013
12 Jun 2014 AP01 Appointment of Mr Barry John Cook as a director on 12 June 2014
12 Jun 2014 TM01 Termination of appointment of Rowland Lloyd Hughes as a director on 12 June 2014
20 Sep 2013 AR01 Annual return made up to 15 September 2013 with full list of shareholders
22 Jul 2013 AA Full accounts made up to 31 December 2012
12 Jul 2013 AP01 Appointment of Mr Rowland Lloyd Hughes as a director on 12 July 2013
03 Dec 2012 AP01 Appointment of Ms Katherine Lee Letsinger as a director on 30 November 2012
01 Oct 2012 TM01 Termination of appointment of Brendan Richard Anthony Merriman as a director on 19 September 2012
17 Sep 2012 AR01 Annual return made up to 15 September 2012 with full list of shareholders
16 Jul 2012 AA Full accounts made up to 31 December 2011
27 Sep 2011 AA Full accounts made up to 31 December 2010
26 Sep 2011 AR01 Annual return made up to 15 September 2011 with full list of shareholders
01 Oct 2010 AR01 Annual return made up to 15 September 2010 with full list of shareholders
01 Oct 2010 CH01 Director's details changed for Anthony Julian Francis Browne on 15 September 2010
01 Oct 2010 CH01 Director's details changed for Mr. Brendan Richard Anthony Merriman on 15 September 2010
01 Oct 2010 CH03 Secretary's details changed for Mr Rowland Lloyd Hughes on 15 September 2010