Advanced company searchLink opens in new window

DIXON MOTOR GROUP LIMITED

Company number 01059382

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)
02 Apr 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
15 Jan 2019 GAZ1 First Gazette notice for compulsory strike-off
07 Nov 2018 3.6 Receiver's abstract of receipts and payments to 22 October 2018
07 Nov 2018 RM02 Notice of ceasing to act as receiver or manager
29 Apr 2018 3.6 Receiver's abstract of receipts and payments to 15 February 2018
06 Dec 2017 405(1) Notice of appointment of receiver or manager
06 Dec 2017 RM01 Appointment of receiver or manager
05 Dec 2017 GAZ1 First Gazette notice for compulsory strike-off
11 Oct 2017 RM02 Notice of ceasing to act as receiver or manager
02 Jun 2017 REC1 Administrative Receiver's report
15 Mar 2017 RM01 Appointment of receiver or manager
15 Mar 2017 3.6 Receiver's abstract of receipts and payments to 24 February 2017
15 Mar 2017 RM02 Notice of ceasing to act as receiver or manager
05 May 2016 3.6 Receiver's abstract of receipts and payments to 30 March 2016
03 Jan 2016 AD01 Registered office address changed from C/O Bdo Stoy Hayward Llp 125 Colmore Row Birmingham B3 3SD to C/O Bdo Llp Two Snowhill Birmingham B4 6GA on 3 January 2016
19 May 2015 3.6 Receiver's abstract of receipts and payments to 30 March 2015
06 May 2014 3.6 Receiver's abstract of receipts and payments to 30 March 2014
18 Feb 2014 RM02 Notice of ceasing to act as receiver or manager
18 Apr 2013 3.6 Receiver's abstract of receipts and payments to 30 March 2013
24 Apr 2012 3.6 Receiver's abstract of receipts and payments to 30 March 2012
14 Apr 2011 3.6 Receiver's abstract of receipts and payments to 30 March 2011
16 Apr 2010 3.6 Receiver's abstract of receipts and payments to 30 March 2010
16 Jun 2009 3.10 Administrative Receiver's report
09 Apr 2009 287 Registered office changed on 09/04/2009 from price waterhouse 9 bond court leeds LS1 2SN
08 Apr 2009 405(1) Notice of appointment of receiver or manager