PK DICKSON LTD

Company Documents

DateDescription
28/01/2528 January 2025 Final Gazette dissolved via compulsory strike-off

View Document

28/01/2528 January 2025 Final Gazette dissolved via compulsory strike-off

View Document

12/11/2412 November 2024 First Gazette notice for compulsory strike-off

View Document

12/11/2412 November 2024 First Gazette notice for compulsory strike-off

View Document

09/07/249 July 2024 Registered office address changed from Suite 7 Pier House Wallgate Wigan WN3 4AL to Unit 3, 22 Westgate Grantham NG31 6LU on 2024-07-09

View Document

02/07/242 July 2024 Micro company accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

31/10/2331 October 2023 Micro company accounts made up to 2023-04-05

View Document

03/10/233 October 2023 Confirmation statement made on 2023-08-26 with no updates

View Document

24/11/2224 November 2022 Compulsory strike-off action has been discontinued

View Document

24/11/2224 November 2022 Compulsory strike-off action has been discontinued

View Document

23/11/2223 November 2022 Confirmation statement made on 2022-08-26 with updates

View Document

15/11/2215 November 2022 First Gazette notice for compulsory strike-off

View Document

15/11/2215 November 2022 First Gazette notice for compulsory strike-off

View Document

14/05/2214 May 2022 Previous accounting period shortened from 2022-08-31 to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

16/11/2116 November 2021 Notification of Jennifer De Honor as a person with significant control on 2021-09-23

View Document

16/11/2116 November 2021 Cessation of Tony Burnham as a person with significant control on 2021-09-23

View Document

15/11/2115 November 2021 Appointment of Mrs Jennifer De Honor as a director on 2021-09-23

View Document

15/11/2115 November 2021 Termination of appointment of Tony Burnham as a director on 2021-09-23

View Document

11/10/2111 October 2021 Registered office address changed from 10 Seaton Avenue Houghton Le Spring DH5 8EQ England to Suite 7 Pier House Wallgate Wigan WN3 4AL on 2021-10-11

View Document


More Company Information