Advanced company searchLink opens in new window

DICKSON & HENDERSON CONSTRUCTION LIMITED

Company number NI024717

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 Feb 2021 COCOMP Order of court to wind up
26 Mar 2019 AC92 Restoration by order of the court
12 Jan 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
25 Sep 2015 GAZ1 First Gazette notice for compulsory strike-off
11 Feb 2015 AR01 Annual return made up to 22 January 2015 with full list of shareholders
Statement of capital on 2015-02-11
  • GBP 5,001
30 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
17 Jun 2014 TM01 Termination of appointment of Thomas Dickson as a director on 30 September 2013
14 Mar 2014 AD01 Registered office address changed from Unit 38a Annesborough Industrial Estate Lurgan Craigavon BT67 9JD on 14 March 2014
27 Feb 2014 AR01 Annual return made up to 22 January 2014 with full list of shareholders
Statement of capital on 2014-02-27
  • GBP 5,001
24 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
05 Feb 2013 AR01 Annual return made up to 22 January 2013 with full list of shareholders
22 May 2012 AA Total exemption small company accounts made up to 30 September 2011
14 Feb 2012 AR01 Annual return made up to 22 January 2012 with full list of shareholders
15 Apr 2011 AR01 Annual return made up to 22 January 2011 with full list of shareholders
08 Apr 2011 SH03 Purchase of own shares.
09 Feb 2011 AA Total exemption small company accounts made up to 30 September 2010
01 Apr 2010 AA Total exemption small company accounts made up to 30 September 2009
29 Mar 2010 AR01 Annual return made up to 22 January 2010 with full list of shareholders
29 Mar 2010 CH01 Director's details changed for Gerard Henderson on 29 March 2010
29 Mar 2010 CH03 Secretary's details changed for Gerard Henderson on 29 March 2010
29 Mar 2010 CH01 Director's details changed for Thomas Dickson on 29 March 2010
12 Mar 2009 AC(NI) 30/09/08 annual accts
09 Mar 2009 371S(NI) 22/01/09 annual return shuttle
30 Jun 2008 AC(NI) 30/09/07 annual accts
25 Jun 2008 295(NI) Change in sit reg add