Advanced company searchLink opens in new window

SL DIXON UTILITIES LTD

Company number 07804436

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 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
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-07-13
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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
  • RES15 ‐ Change company name resolution on 2011-10-11
  • NM01 ‐ Change of name by resolution
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