ANDREW DICKSON LIMITED

Company Documents

DateDescription
19/04/2319 April 2023 Final Gazette dissolved following liquidation

View Document

19/04/2319 April 2023 Final Gazette dissolved following liquidation

View Document

19/01/2319 January 2023 Return of final meeting in a members' voluntary winding up

View Document

15/11/2215 November 2022 Liquidators' statement of receipts and payments to 2022-09-21

View Document

07/10/217 October 2021 Resolutions

View Document

07/10/217 October 2021 Resolutions

View Document

05/10/215 October 2021 Appointment of a voluntary liquidator

View Document

05/10/215 October 2021 Registered office address changed from Offices 3/4 Willow Farm Allwood Green Rickinghall Diss Norfolk IP22 1LQ England to Third Floor Connexions Building 159 Princes Street Ipswich IP1 1QJ on 2021-10-05

View Document

04/10/214 October 2021 Declaration of solvency

View Document

01/06/201 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

28/01/2028 January 2020 CONFIRMATION STATEMENT MADE ON 28/01/20, WITH UPDATES

View Document

28/05/1928 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 28/01/19, WITH UPDATES

View Document

22/06/1822 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

10/02/1810 February 2018 CONFIRMATION STATEMENT MADE ON 28/01/18, NO UPDATES

View Document

11/08/1711 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES

View Document

30/08/1630 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/04/164 April 2016 DIRECTOR APPOINTED MR KEVIN FROGGATT

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

09/02/169 February 2016 Annual return made up to 28 January 2016 with full list of shareholders

View Document

18/06/1518 June 2015 REGISTERED OFFICE CHANGED ON 18/06/2015 FROM IVY HOUSE FARM MELLIS ROAD, GISLINGHAM EYE SUFFOLK IP23 8HU

View Document

14/05/1514 May 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

17/02/1517 February 2015 Annual return made up to 28 January 2015 with full list of shareholders

View Document

23/05/1423 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

28/01/1428 January 2014 Annual return made up to 28 January 2014 with full list of shareholders

View Document

30/05/1330 May 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/05/139 May 2013 APPOINTMENT TERMINATED, SECRETARY ROBERT QUINT

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

26/02/1326 February 2013 Annual return made up to 28 January 2013 with full list of shareholders

View Document

18/05/1218 May 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/02/123 February 2012 Annual return made up to 28 January 2012 with full list of shareholders

View Document

23/06/1123 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/02/1125 February 2011 Annual return made up to 28 January 2011 with full list of shareholders

View Document

22/07/1022 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

24/02/1024 February 2010 Annual return made up to 28 January 2010 with full list of shareholders

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CHARLES DICKSON / 23/02/2010

View Document

23/02/1023 February 2010 SAIL ADDRESS CREATED

View Document

20/05/0920 May 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

24/02/0924 February 2009 RETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS

View Document

10/06/0810 June 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

27/02/0827 February 2008 RETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS

View Document

31/05/0731 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

21/02/0721 February 2007 RETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS

View Document

21/09/0621 September 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

24/03/0624 March 2006 RETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS

View Document

07/11/057 November 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

24/02/0524 February 2005 RETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS

View Document

11/08/0411 August 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

26/02/0426 February 2004 RETURN MADE UP TO 28/01/04; FULL LIST OF MEMBERS

View Document

27/10/0327 October 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

20/02/0320 February 2003 RETURN MADE UP TO 28/01/03; FULL LIST OF MEMBERS

View Document

12/12/0212 December 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

31/01/0231 January 2002 RETURN MADE UP TO 28/01/02; FULL LIST OF MEMBERS

View Document

24/08/0124 August 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

02/05/012 May 2001 ACC. REF. DATE EXTENDED FROM 31/01/01 TO 31/03/01

View Document

21/02/0121 February 2001 RETURN MADE UP TO 28/01/01; FULL LIST OF MEMBERS

View Document

07/02/007 February 2000 DIRECTOR RESIGNED

View Document

07/02/007 February 2000 NEW SECRETARY APPOINTED

View Document

07/02/007 February 2000 SECRETARY RESIGNED

View Document

07/02/007 February 2000 NEW DIRECTOR APPOINTED

View Document

28/01/0028 January 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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