Advanced company searchLink opens in new window

M DIXON LIMITED

Company number 06427711

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)
11 Feb 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Oct 2013 GAZ1(A) First Gazette notice for voluntary strike-off
17 Oct 2013 DS01 Application to strike the company off the register
19 Aug 2013 AA Accounts for a dormant company made up to 30 September 2012
19 Jan 2013 AR01 Annual return made up to 14 November 2012 with full list of shareholders
Statement of capital on 2013-01-19
  • GBP 1
04 Jul 2012 AA Accounts for a dormant company made up to 30 September 2011
20 Dec 2011 AR01 Annual return made up to 14 November 2011 with full list of shareholders
20 Dec 2011 CH01 Director's details changed for Mark Robert Dixon on 11 November 2011
20 Dec 2011 CH01 Director's details changed for Benjamin William Howard on 11 November 2011
20 Dec 2011 CH03 Secretary's details changed for Benjamin William Howard on 11 November 2011
25 Aug 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-08-19
25 Aug 2011 CONNOT Change of name notice
30 Jun 2011 AA Accounts for a dormant company made up to 30 September 2010
01 Feb 2011 AR01 Annual return made up to 14 November 2010 with full list of shareholders
24 Jun 2010 AA Accounts for a dormant company made up to 30 September 2009
13 Jan 2010 AR01 Annual return made up to 14 November 2009 with full list of shareholders
26 Aug 2009 AA Accounts made up to 30 November 2008
26 Aug 2009 225 Accounting reference date shortened from 30/11/2009 to 30/09/2009
11 Dec 2008 363a Return made up to 14/11/08; full list of members
29 May 2008 CERTNM Company name changed promanex (total fm & environmental services) LTD\certificate issued on 29/05/08
14 Nov 2007 NEWINC Incorporation