Advanced company searchLink opens in new window

DICKSON & DEVINE LIMITED

Company number 07141843

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)
28 Jul 2020 GAZ2 Final Gazette dissolved following liquidation
28 Apr 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
01 May 2019 LIQ03 Liquidators' statement of receipts and payments to 26 February 2019
12 Mar 2018 AD01 Registered office address changed from Regina House 124 Finchley Road London NW3 5JS to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 12 March 2018
08 Mar 2018 LIQ02 Statement of affairs
08 Mar 2018 600 Appointment of a voluntary liquidator
08 Mar 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-02-27
07 Feb 2018 DISS40 Compulsory strike-off action has been discontinued
06 Feb 2018 GAZ1 First Gazette notice for compulsory strike-off
05 Feb 2018 CS01 Confirmation statement made on 1 February 2018 with no updates
07 Mar 2017 CS01 Confirmation statement made on 1 February 2017 with updates
30 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016
04 Feb 2016 AR01 Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 1
30 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
14 Apr 2015 AA Total exemption small company accounts made up to 28 February 2014
23 Feb 2015 AR01 Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1
14 May 2014 AA Total exemption small company accounts made up to 28 February 2013
14 May 2014 AA Total exemption small company accounts made up to 29 February 2012
27 Feb 2014 AR01 Annual return made up to 1 February 2014 with full list of shareholders
Statement of capital on 2014-02-27
  • GBP 1
27 Feb 2014 CH01 Director's details changed for Ms Amanda Lee Dickson on 31 January 2014
27 Feb 2014 AD01 Registered office address changed from 624 Fulham Road London SW6 5RS on 27 February 2014
26 Feb 2014 AR01 Annual return made up to 1 February 2013 with full list of shareholders
25 Feb 2014 DISS40 Compulsory strike-off action has been discontinued
25 Jan 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
24 Dec 2013 GAZ1 First Gazette notice for compulsory strike-off