Advanced company searchLink opens in new window

DIXON MOTORCYCLE HOLDINGS LIMITED

Company number 04338560

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)
18 Apr 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Jan 2017 GAZ1(A) First Gazette notice for voluntary strike-off
18 Jan 2017 DS01 Application to strike the company off the register
15 Sep 2016 AUD Auditor's resignation
14 Sep 2016 AA Full accounts made up to 31 December 2015
11 Aug 2016 CS01 Confirmation statement made on 11 August 2016 with updates
18 Jul 2016 AD01 Registered office address changed from 135 Bishopsgate London EC2M 3UR to 280 Bishopsgate London EC2M 4RB on 18 July 2016
23 Dec 2015 TM01 Termination of appointment of Jocelyn Nadauld Brushfield as a director on 18 December 2015
22 Dec 2015 SH20 Statement by Directors
22 Dec 2015 SH19 Statement of capital on 22 December 2015
  • GBP 1
22 Dec 2015 CAP-SS Solvency Statement dated 15/12/15
22 Dec 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
19 Aug 2015 AR01 Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 48,671,001
17 Apr 2015 AA Accounts for a dormant company made up to 31 December 2014
04 Mar 2015 AP01 Appointment of Mr Peter Edmund Lord as a director on 27 February 2015
04 Mar 2015 TM01 Termination of appointment of Nigel Timothy John Clibbens as a director on 27 February 2015
08 Aug 2014 AR01 Annual return made up to 1 August 2014 with full list of shareholders
Statement of capital on 2014-08-08
  • GBP 48,671,001
14 Apr 2014 AA Accounts for a dormant company made up to 31 December 2013
23 Sep 2013 AD01 Registered office address changed from 3 Princess Way Redhill Surrey RH1 1NP on 23 September 2013
16 Aug 2013 AR01 Annual return made up to 1 August 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-16
01 May 2013 AA Accounts for a dormant company made up to 31 December 2012
05 Nov 2012 AP04 Appointment of Rbs Secretarial Services Limited as a secretary
05 Nov 2012 TM02 Termination of appointment of Carolyn Down as a secretary
15 Aug 2012 AR01 Annual return made up to 1 August 2012 with full list of shareholders
07 Aug 2012 AA Full accounts made up to 31 December 2011