- Company Overview for DICKSON WINDOWS LIMITED (08918366)
- Filing history for DICKSON WINDOWS LIMITED (08918366)
- People for DICKSON WINDOWS LIMITED (08918366)
- More for DICKSON WINDOWS LIMITED (08918366)
| 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 Jun 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
| 24 May 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 23 Sep 2021 | TM02 | Termination of appointment of Sarah Tracey Dickson as a secretary on 13 August 2021 | |
| 30 Jun 2021 | AA | Micro company accounts made up to 30 September 2020 | |
| 06 Apr 2021 | CS01 | Confirmation statement made on 3 March 2021 with no updates | |
| 29 Jun 2020 | AA | Micro company accounts made up to 30 September 2019 | |
| 05 Mar 2020 | CS01 | Confirmation statement made on 3 March 2020 with no updates | |
| 28 Jun 2019 | AA | Micro company accounts made up to 30 September 2018 | |
| 11 Mar 2019 | CS01 | Confirmation statement made on 3 March 2019 with no updates | |
| 11 Mar 2019 | PSC04 | Change of details for Mr David Dickson as a person with significant control on 4 March 2018 | |
| 28 Jun 2018 | AA | Micro company accounts made up to 30 September 2017 | |
| 12 Mar 2018 | CS01 | Confirmation statement made on 3 March 2018 with updates | |
| 07 Mar 2018 | PSC04 | Change of details for Mr David Dickson as a person with significant control on 27 June 2017 | |
| 18 Oct 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
| 14 Aug 2017 | CH01 | Director's details changed for Mr David Dickson on 11 August 2017 | |
| 14 Aug 2017 | PSC04 | Change of details for Mr David Dickson as a person with significant control on 11 August 2017 | |
| 14 Aug 2017 | AD01 | Registered office address changed from Unit 1 Swanton Close Retford Nottinghamshire DN22 7AR England to Unit 2 Hallcroft Industrial Estate, Aurillac Way Retford Notts DN22 7PX on 14 August 2017 | |
| 11 Aug 2017 | PSC04 | Change of details for Mr David Dickson as a person with significant control on 11 August 2017 | |
| 11 Aug 2017 | AP03 | Appointment of Mrs Sarah Tracey Dickson as a secretary on 11 August 2017 | |
| 11 Aug 2017 | TM01 | Termination of appointment of John Stacey as a director on 11 August 2017 | |
| 11 Aug 2017 | PSC07 | Cessation of John Stacey as a person with significant control on 27 June 2017 | |
| 13 Apr 2017 | CS01 | Confirmation statement made on 3 March 2017 with updates | |
| 09 Dec 2016 | AA01 | Previous accounting period extended from 31 March 2016 to 30 September 2016 | |
| 20 May 2016 | AR01 |
Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-05-20
|
|
| 20 May 2016 | AD01 | Registered office address changed from , Suite 2 Chancery Court, 34 West Street, Retford, Nottinghamshire, DN22 6ES to Unit 1 Swanton Close Retford Nottinghamshire DN22 7AR on 20 May 2016 |