Advanced company searchLink opens in new window

DICKSON WINDOWS LIMITED

Company number 08918366

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
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
  • GBP 3
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