- Company Overview for MARY DIXON MANAGEMENT LTD (04700168)
- Filing history for MARY DIXON MANAGEMENT LTD (04700168)
- People for MARY DIXON MANAGEMENT LTD (04700168)
- Insolvency for MARY DIXON MANAGEMENT LTD (04700168)
- More for MARY DIXON MANAGEMENT LTD (04700168)
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) |
---|---|---|---|
08 Mar 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Dec 2020 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
06 May 2020 | LIQ03 | Liquidators' statement of receipts and payments to 8 March 2020 | |
29 May 2019 | LIQ03 | Liquidators' statement of receipts and payments to 8 March 2019 | |
01 Apr 2019 | AD01 | Registered office address changed from The Axis Building Maingate Team Valley Trading Estate Gateshead NE11 0NQ to 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 1 April 2019 | |
24 May 2018 | LIQ03 | Liquidators' statement of receipts and payments to 8 March 2018 | |
22 Jun 2017 | 4.68 | Liquidators' statement of receipts and payments to 8 March 2017 | |
11 Apr 2016 | AD01 | Registered office address changed from 58 Hedley Street Newcastle upon Tyne Tyne & Wear NE3 1DL to The Axis Building Maingate Team Valley Trading Estate Gateshead NE11 0NQ on 11 April 2016 | |
07 Apr 2016 | 600 | Appointment of a voluntary liquidator | |
07 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
07 Apr 2016 | 4.70 | Declaration of solvency | |
31 Jan 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
25 Jan 2016 | AA01 | Current accounting period shortened from 31 March 2016 to 31 January 2016 | |
11 Sep 2015 | AR01 |
Annual return made up to 9 September 2015 with full list of shareholders
Statement of capital on 2015-09-11
|
|
18 May 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
17 Sep 2014 | AR01 |
Annual return made up to 9 September 2014 with full list of shareholders
Statement of capital on 2014-09-17
|
|
04 May 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
12 Sep 2013 | SH01 |
Statement of capital following an allotment of shares on 9 September 2013
|
|
12 Sep 2013 | AR01 |
Annual return made up to 9 September 2013 with full list of shareholders
Statement of capital on 2013-09-12
|
|
09 Sep 2013 | TM01 | Termination of appointment of William Dixon as a director | |
09 Sep 2013 | TM02 | Termination of appointment of William Dixon as a secretary | |
15 May 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
04 Apr 2013 | AR01 | Annual return made up to 18 March 2013 with full list of shareholders | |
12 May 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
10 Apr 2012 | AR01 | Annual return made up to 18 March 2012 with full list of shareholders |