Advanced company searchLink opens in new window

DICKINSON DEES NOMINEES NO.2 LIMITED

Company number 05149500

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 Aug 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Apr 2012 GAZ1(A) First Gazette notice for voluntary strike-off
12 Apr 2012 DS01 Application to strike the company off the register
16 Jun 2011 AR01 Annual return made up to 9 June 2011 with full list of shareholders
Statement of capital on 2011-06-16
  • GBP 1
17 Jan 2011 AA Accounts for a dormant company made up to 30 June 2010
01 Oct 2010 AP01 Appointment of Deborah Alison Jude as a director
11 Jun 2010 AR01 Annual return made up to 9 June 2010 with full list of shareholders
11 Jun 2010 CH02 Director's details changed for Prima Director Limited on 9 June 2010
11 Jun 2010 CH04 Secretary's details changed for Prima Secretary Limited on 9 June 2010
03 Jan 2010 AA Accounts for a dormant company made up to 30 June 2009
09 Jun 2009 363a Return made up to 09/06/09; full list of members
09 Jun 2009 287 Registered office changed on 09/06/2009 from st ann's wharf, 112 quayside newcastle upon tyne tyne & wear NE99 1SB
24 Dec 2008 AA Accounts made up to 30 June 2008
24 Dec 2008 AA Accounts made up to 30 June 2007
24 Jun 2008 363a Return made up to 09/06/08; full list of members
01 Aug 2007 363a Return made up to 09/06/07; full list of members
01 Aug 2006 AA Accounts made up to 30 June 2006
05 Jul 2006 363a Return made up to 09/06/06; full list of members
09 May 2006 AA Accounts made up to 30 June 2005
09 Jun 2005 363a Return made up to 09/06/05; full list of members
21 Jun 2004 CERTNM Company name changed crossco (798) LIMITED\certificate issued on 21/06/04
09 Jun 2004 NEWINC Incorporation