Advanced company searchLink opens in new window

DICKINSON BORERS LTD

Company number 09995008

Filter by category

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)
22 Mar 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Jan 2022 GAZ1(A) First Gazette notice for voluntary strike-off
22 Dec 2021 DS01 Application to strike the company off the register
09 Aug 2021 AA Micro company accounts made up to 28 February 2021
06 Apr 2021 CS01 Confirmation statement made on 6 April 2021 with updates
09 Nov 2020 AA Total exemption full accounts made up to 29 February 2020
21 Oct 2020 AD01 Registered office address changed from 2 Bretton Hall Office Chester Road Bretton Chester CH4 0DF England to First Floor Vista Building St David's Park Ewloe Deeside CH5 3DT on 21 October 2020
22 Jul 2020 CS01 Confirmation statement made on 22 July 2020 with updates
22 Jul 2020 PSC07 Cessation of Charlotte Rosina Anne Franklin as a person with significant control on 1 January 2019
21 Feb 2020 CS01 Confirmation statement made on 21 February 2020 with updates
27 Dec 2019 AA Total exemption full accounts made up to 28 February 2019
15 Feb 2019 CS01 Confirmation statement made on 15 February 2019 with updates
03 Jan 2019 TM01 Termination of appointment of Charlotte Rosina Anne Franklin as a director on 1 January 2019
30 Oct 2018 AA Micro company accounts made up to 28 February 2018
18 Jul 2018 CH01 Director's details changed for Ms Charlotte Rosina Anne Franklin on 18 July 2018
16 Jul 2018 PSC04 Change of details for Mr Joseph Dickinson as a person with significant control on 16 July 2018
16 Jul 2018 CH01 Director's details changed for Mr Joseph Dickinson on 16 July 2018
15 Feb 2018 CS01 Confirmation statement made on 8 February 2018 with updates
15 Feb 2018 PSC04 Change of details for Mr Joseph Dickinson as a person with significant control on 11 May 2017
15 Feb 2018 PSC01 Notification of Charlotte Rosina Anne Franklin as a person with significant control on 11 May 2017
12 Jul 2017 AA Micro company accounts made up to 28 February 2017
11 Jul 2017 AD01 Registered office address changed from Flat 46 Eastern Quay Apartments 25 Rayleigh Road London E16 1AX England to 2 Bretton Hall Office Chester Road Bretton Chester CH4 0DF on 11 July 2017
15 May 2017 AP01 Appointment of Charlotte Rosina Anne Franklin as a director on 15 May 2017
10 Feb 2017 CS01 Confirmation statement made on 8 February 2017 with updates
27 Jun 2016 CH01 Director's details changed for Mr Joseph Dickinson on 27 June 2016