Advanced company searchLink opens in new window

DIXONS GREEN CONVENIENCE LIMITED

Company number 05323690

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)
05 Nov 2016 GAZ2 Final Gazette dissolved following liquidation
05 Aug 2016 4.71 Return of final meeting in a members' voluntary winding up
10 Mar 2016 AD01 Registered office address changed from 146 Darbys Hill Road Tividale Oldbury West Midlands B69 1SE to First Floor 58 Hagley Road Stourbridge West Midlands DY8 1QD on 10 March 2016
09 Mar 2016 600 Appointment of a voluntary liquidator
09 Mar 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-01
09 Mar 2016 4.70 Declaration of solvency
21 Jan 2016 AR01 Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-01-21
  • GBP 200
04 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
07 Oct 2015 AR01 Annual return made up to 4 January 2015 with full list of shareholders
Statement of capital on 2015-10-07
  • GBP 200
07 Oct 2015 AD01 Registered office address changed from 70 Buffery Road, Dixons Green Dudley West Midlands DY2 8EF to 146 Darbys Hill Road Tividale Oldbury West Midlands B69 1SE on 7 October 2015
07 Oct 2015 RT01 Administrative restoration application
18 Aug 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
05 May 2015 GAZ1 First Gazette notice for compulsory strike-off
09 Jul 2014 AA Total exemption small company accounts made up to 31 March 2014
08 Jan 2014 AR01 Annual return made up to 4 January 2014 with full list of shareholders
Statement of capital on 2014-01-08
  • GBP 200
08 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
30 Jan 2013 AR01 Annual return made up to 4 January 2013 with full list of shareholders
17 Jul 2012 AA Total exemption small company accounts made up to 31 March 2012
15 Feb 2012 AR01 Annual return made up to 4 January 2012 with full list of shareholders
12 Oct 2011 AA Total exemption small company accounts made up to 31 March 2011
03 Feb 2011 AR01 Annual return made up to 4 January 2011 with full list of shareholders
21 Oct 2010 AA Total exemption small company accounts made up to 31 March 2010
21 Jan 2010 AR01 Annual return made up to 4 January 2010 with full list of shareholders
21 Jan 2010 CH01 Director's details changed for Mrs Jagir Kaur Sangha on 4 January 2010
21 Jan 2010 CH01 Director's details changed for Baldev Singh Sangha on 4 January 2010