Advanced company searchLink opens in new window

WILLMOTT DIXON INVESTMENTS LIMITED

Company number 04122743

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)
29 Oct 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Aug 2019 GAZ1(A) First Gazette notice for voluntary strike-off
31 Jul 2019 DS01 Application to strike the company off the register
23 Jul 2019 AA Accounts for a dormant company made up to 31 December 2018
23 May 2019 TM01 Termination of appointment of Matthew Clement Pullen as a director on 16 March 2018
18 Dec 2018 CS01 Confirmation statement made on 18 December 2018 with updates
10 Dec 2018 CS01 Confirmation statement made on 10 December 2018 with no updates
13 Jul 2018 AA Accounts for a dormant company made up to 31 December 2017
16 May 2018 TM01 Termination of appointment of Andrew James William Telfer as a director on 16 May 2018
14 Dec 2017 CS01 Confirmation statement made on 10 December 2017 with updates
28 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
15 Dec 2016 CS01 Confirmation statement made on 10 December 2016 with updates
31 Aug 2016 AA Full accounts made up to 31 December 2015
14 Mar 2016 TM02 Termination of appointment of Laurence Nigel Holdcroft as a secretary on 14 March 2016
11 Jan 2016 TM01 Termination of appointment of Duncan Inglis Canney as a director on 31 December 2015
14 Dec 2015 AR01 Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 5,000,000
09 Jun 2015 AA Accounts for a dormant company made up to 31 December 2014
11 Dec 2014 AR01 Annual return made up to 10 December 2014 with full list of shareholders
Statement of capital on 2014-12-11
  • GBP 5,000,000
11 Jul 2014 AA Accounts made up to 31 December 2013
13 Dec 2013 AR01 Annual return made up to 10 December 2013 with full list of shareholders
Statement of capital on 2013-12-13
  • GBP 5,000,000
22 Aug 2013 TM02 Termination of appointment of Robert Eyre as a secretary
12 Jun 2013 AA Accounts made up to 31 December 2012
10 Jun 2013 AUD Auditor's resignation
05 Jun 2013 AUD Auditor's resignation
28 Dec 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2