Advanced company searchLink opens in new window

DIXON DISCOUNT CARPET TOOLS & ACCESSORIES LTD

Company number 11231988

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)
10 Nov 2022 AD01 Registered office address changed from Oberon House Ferries Street Hull East Riding of Yorkshire HU9 1RL England to Unit 5 Stoneferry Trade Park Ann Watson Street Hull East Riding of Yorkshire HU7 0AD on 10 November 2022
11 Jun 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
24 May 2022 GAZ1 First Gazette notice for compulsory strike-off
17 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
31 Mar 2021 AA Accounts for a dormant company made up to 31 March 2020
08 Mar 2021 CS01 Confirmation statement made on 4 March 2021 with updates
05 Mar 2020 CS01 Confirmation statement made on 4 March 2020 with updates
29 Jan 2020 AD01 Registered office address changed from 10a Gothenburg Way Sutton Fields Industrial Estate Hull HU7 0YG England to Oberon House Ferries Street Hull East Riding of Yorkshire HU9 1RL on 29 January 2020
13 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
04 Mar 2019 CS01 Confirmation statement made on 4 March 2019 with no updates
23 May 2018 AD01 Registered office address changed from 45 Langsett Road Hull East Yorkshire HU8 9XD England to 10a Gothenburg Way Sutton Fields Industrial Estate Hull HU7 0YG on 23 May 2018
05 Mar 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-03-05
  • GBP 100