- Company Overview for SL DIXON UTILITIES LTD (07804436)
- Filing history for SL DIXON UTILITIES LTD (07804436)
- People for SL DIXON UTILITIES LTD (07804436)
- Charges for SL DIXON UTILITIES LTD (07804436)
- Insolvency for SL DIXON UTILITIES LTD (07804436)
- More for SL DIXON UTILITIES LTD (07804436)
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 Nov 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Aug 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
12 Jun 2018 | LIQ03 | Liquidators' statement of receipts and payments to 12 July 2017 | |
01 Aug 2016 | AD01 | Registered office address changed from 13 Recreation Way Kemsley Sittingbourne Kent ME10 2rd to 34 Church Road Tarleton PR4 6UR on 1 August 2016 | |
27 Jul 2016 | 600 | Appointment of a voluntary liquidator | |
27 Jul 2016 | RESOLUTIONS |
Resolutions
|
|
27 Jul 2016 | 4.20 | Statement of affairs with form 4.19 | |
20 Apr 2016 | TM01 | Termination of appointment of Victoria Marie Dixon as a director on 31 March 2016 | |
12 Oct 2015 | AR01 |
Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-10-12
|
|
22 Sep 2015 | MR01 | Registration of charge 078044360001, created on 18 September 2015 | |
03 Jul 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
13 Oct 2014 | AR01 |
Annual return made up to 10 October 2014 with full list of shareholders
Statement of capital on 2014-10-13
|
|
16 Jun 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
23 Oct 2013 | AR01 |
Annual return made up to 10 October 2013 with full list of shareholders
Statement of capital on 2013-10-23
|
|
01 Aug 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
20 Jun 2013 | AA01 | Previous accounting period shortened from 31 October 2013 to 31 March 2013 | |
11 Dec 2012 | AA | Total exemption small company accounts made up to 31 October 2012 | |
23 Oct 2012 | AR01 | Annual return made up to 10 October 2012 with full list of shareholders | |
09 Jan 2012 | AD01 | Registered office address changed from Suite 1 Christchurch House Beaufort Court, Sir Thomas Longley Road Rochester Kent ME2 4FX United Kingdom on 9 January 2012 | |
18 Oct 2011 | CERTNM |
Company name changed sl dixons utilities LTD\certificate issued on 18/10/11
|
|
17 Oct 2011 | CH01 | Director's details changed for Victoria Marie Dixon on 10 October 2011 | |
17 Oct 2011 | AP01 | Appointment of Victoria Marie Dixon as a director | |
17 Oct 2011 | TM01 | Termination of appointment of Victoria Dixon as a director | |
10 Oct 2011 | NEWINC | Incorporation |