Advanced company searchLink opens in new window

DIXON MOTORS DEVELOPMENTS LIMITED

Company number 03672825

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 Dec 2019 GAZ2 Final Gazette dissolved following liquidation
07 Sep 2019 LIQ13 Return of final meeting in a members' voluntary winding up
13 Mar 2019 LIQ03 Liquidators' statement of receipts and payments to 28 December 2018
17 Jan 2018 600 Appointment of a voluntary liquidator
17 Jan 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-12-29
17 Jan 2018 LIQ01 Declaration of solvency
30 Nov 2017 AP01 Appointment of Mark Brandwood as a director on 30 November 2017
30 Nov 2017 TM01 Termination of appointment of Howard David Lincoln as a director on 30 November 2017
03 Nov 2017 CS01 Confirmation statement made on 3 November 2017 with updates
03 Nov 2017 PSC02 Notification of Lombard North Central Plc as a person with significant control on 6 April 2016
06 Oct 2017 AA Full accounts made up to 31 December 2016
07 Nov 2016 CS01 Confirmation statement made on 4 November 2016 with updates
02 Sep 2016 AA Full accounts made up to 31 December 2015
02 Sep 2016 AUD Auditor's resignation
12 Jan 2016 AP01 Appointment of Mr Howard David Lincoln as a director on 18 December 2015
23 Dec 2015 TM01 Termination of appointment of Jocelyn Nadauld Brushfield as a director on 18 December 2015
04 Nov 2015 AR01 Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP 2
03 Oct 2015 AA Full accounts made up to 31 December 2014
31 Oct 2014 AR01 Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-10-31
  • GBP 2
04 Aug 2014 AA Full accounts made up to 31 December 2013
18 Nov 2013 AR01 Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2013-11-18
  • GBP 2
09 Jul 2013 AA Full accounts made up to 31 December 2012
21 Dec 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
08 Nov 2012 AR01 Annual return made up to 31 October 2012 with full list of shareholders
05 Nov 2012 AP04 Appointment of Rbs Secretarial Services Limited as a secretary