Advanced company searchLink opens in new window

DIPSTIX HOLDINGS LIMITED

Company number 08599609

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)
20 Apr 2017 GAZ2 Final Gazette dissolved following liquidation
20 Jan 2017 4.71 Return of final meeting in a members' voluntary winding up
12 Jan 2016 AD01 Registered office address changed from Suite 307 the Vanilla Factory Fleet Street Liverpool L1 4AR to C/O Inquesta Corporate Recovery & Insolvency St Johns Terrace 11-15 New Road Manchester M26 1LS on 12 January 2016
06 Jan 2016 4.70 Declaration of solvency
06 Jan 2016 600 Appointment of a voluntary liquidator
06 Jan 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-12-23
08 Jul 2015 AR01 Annual return made up to 5 July 2015 with full list of shareholders
Statement of capital on 2015-07-08
  • GBP 7,457.425425
26 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
26 Mar 2015 AA01 Previous accounting period shortened from 31 July 2014 to 30 June 2014
30 Jan 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Jan 2015 SH10 Particulars of variation of rights attached to shares
30 Jan 2015 SH01 Statement of capital following an allotment of shares on 15 January 2015
  • GBP 7,457.49
22 Dec 2014 SH01 Statement of capital following an allotment of shares on 5 December 2014
  • GBP 6,166.333
22 Oct 2014 SH02 Sub-division of shares on 13 October 2014
08 Sep 2014 SH01 Statement of capital following an allotment of shares on 22 August 2014
  • GBP 5,453
08 Aug 2014 SH01 Statement of capital following an allotment of shares on 30 July 2014
  • GBP 5,368
22 Jul 2014 AR01 Annual return made up to 5 July 2014 with full list of shareholders
22 Jul 2014 AD01 Registered office address changed from Suite 307 Suite 307, the Vanilla Factory Fleet Street Liverpool L1 4AR England on 22 July 2014
28 Feb 2014 SH01 Statement of capital following an allotment of shares on 28 February 2014
  • GBP 5,164
28 Feb 2014 SH01 Statement of capital following an allotment of shares on 31 January 2014
  • GBP 5,144
18 Nov 2013 AD01 Registered office address changed from 67 Highfield Avenue Harpenden Hertfordshire AL5 5TZ United Kingdom on 18 November 2013
25 Oct 2013 SH01 Statement of capital following an allotment of shares on 21 October 2013
  • GBP 4,000
23 Oct 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Oct 2013 AP01 Appointment of Mr Daniel Andre Mcpherson as a director on 21 October 2013
21 Aug 2013 CERTNM Company name changed highfield 123 LIMITED\certificate issued on 21/08/13
  • RES15 ‐ Change company name resolution on 2013-07-31