DON DIXON BUILDING SERVICES LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
17/06/2517 June 2025 | Return of final meeting in a creditors' voluntary winding up |
16/07/2416 July 2024 | Registered office address changed from Suite 500, Unit 2a 94 Wycliffe Road Northampton NN1 5JF to Suite 500 Unit 2 94a Wycliffe Road Northampton NN1 5JF on 2024-07-16 |
02/07/242 July 2024 | Registered office address changed from 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ to Suite 500, Unit 2a 94 Wycliffe Road Northampton NN1 5JF on 2024-07-02 |
24/06/2424 June 2024 | Liquidators' statement of receipts and payments to 2024-04-20 |
23/06/2323 June 2023 | Liquidators' statement of receipts and payments to 2023-04-20 |
27/04/2227 April 2022 | Registered office address changed from Sylvia Cottage Lower Green Wimbish Saffron Walden CB10 2XH to 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ on 2022-04-27 |
14/10/2114 October 2021 | Confirmation statement made on 2021-10-04 with no updates |
01/02/211 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20 |
11/11/2011 November 2020 | CONFIRMATION STATEMENT MADE ON 04/10/20, NO UPDATES |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
03/09/203 September 2020 | DIRECTOR APPOINTED MRS KATHERINE JUDITH DIXON |
24/07/2024 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
30/10/1930 October 2019 | CONFIRMATION STATEMENT MADE ON 04/10/19, NO UPDATES |
22/07/1922 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
08/11/188 November 2018 | CONFIRMATION STATEMENT MADE ON 04/10/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
02/08/182 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
16/10/1716 October 2017 | CONFIRMATION STATEMENT MADE ON 04/10/17, NO UPDATES |
31/07/1731 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
19/10/1619 October 2016 | CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES |
25/07/1625 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
08/10/158 October 2015 | Annual return made up to 4 October 2015 with full list of shareholders |
30/07/1530 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
17/10/1417 October 2014 | Annual return made up to 4 October 2014 with full list of shareholders |
19/06/1419 June 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
16/10/1316 October 2013 | Annual return made up to 4 October 2013 with full list of shareholders |
14/05/1314 May 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
16/11/1216 November 2012 | Annual return made up to 4 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
14/02/1214 February 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
20/10/1120 October 2011 | Annual return made up to 4 October 2011 with full list of shareholders |
29/03/1129 March 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
12/10/1012 October 2010 | Annual return made up to 4 October 2010 with full list of shareholders |
27/07/1027 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
22/10/0922 October 2009 | Annual return made up to 4 October 2009 with full list of shareholders |
22/10/0922 October 2009 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
21/10/0921 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DONALD LEE DIXON / 01/10/2009 |
21/10/0921 October 2009 | SAIL ADDRESS CREATED |
19/08/0919 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
20/10/0820 October 2008 | DIRECTOR'S CHANGE OF PARTICULARS / DONALD DIXON / 01/01/2008 |
20/10/0820 October 2008 | REGISTERED OFFICE CHANGED ON 20/10/2008 FROM SYLVIA COTTAGE LOWER GREEN WIMBISH SAFFRON WALDEN ESSEX CB10 2XH |
20/10/0820 October 2008 | SECRETARY'S CHANGE OF PARTICULARS / KATHERINE DIXON / 01/10/2008 |
20/10/0820 October 2008 | RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS |
27/05/0827 May 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
19/10/0719 October 2007 | RETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS |
29/11/0629 November 2006 | SECRETARY RESIGNED |
29/11/0629 November 2006 | DIRECTOR RESIGNED |
29/11/0629 November 2006 | NEW DIRECTOR APPOINTED |
29/11/0629 November 2006 | NEW SECRETARY APPOINTED |
29/11/0629 November 2006 | REGISTERED OFFICE CHANGED ON 29/11/06 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET |
04/10/064 October 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company