C W DIXON (RUSHTON AIRFIELD) LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 08/09/258 September 2025 New | Registered office address changed from Frp Advisory Trading Limited Mountbatten House Grosvenor Square Southampton SO15 2JU to 3rd Floor 2 Charlotte Place Southampton SO14 0TB on 2025-09-08 |
| 07/01/257 January 2025 | Registered office address changed from Frp Advisory Trading Limited Mountbatten House Grosvenor Square Southampton SO15 2JU to Frp Advisory Trading Limited Mountbatten House Grosvenor Square Southampton SO15 2JU on 2025-01-07 |
| 03/12/243 December 2024 | Registered office address changed from 2 Preston Farm House Tarrant Keyneston Blandford Forum Dorset DT11 9JQ England to Mountbatten House Grosvenor Square Southampton SO15 2JU on 2024-12-03 |
| 18/11/2418 November 2024 | Resolutions |
| 11/11/2411 November 2024 | Declaration of solvency |
| 11/11/2411 November 2024 | Appointment of a voluntary liquidator |
| 05/03/245 March 2024 | Confirmation statement made on 2024-02-26 with no updates |
| 21/12/2321 December 2023 | Unaudited abridged accounts made up to 2023-03-31 |
| 13/12/2313 December 2023 | Registered office address changed from Preston Farm Tarrant Rushton Blandford Dorset DT11 9JQ to 2 Preston Farm House Tarrant Keyneston Blandford Forum Dorset DT11 9JQ on 2023-12-13 |
| 13/12/2313 December 2023 | Director's details changed for Carolyn Wendy Dixon on 2023-12-04 |
| 13/12/2313 December 2023 | Change of details for Mr Nicholas Anthony Harding as a person with significant control on 2023-12-04 |
| 13/12/2313 December 2023 | Director's details changed for Mr Nicholas Anthony Harding on 2023-12-04 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 16/03/2316 March 2023 | Confirmation statement made on 2023-02-26 with no updates |
| 19/12/2219 December 2022 | Unaudited abridged accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 23/12/2123 December 2021 | Unaudited abridged accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 13/01/2113 January 2021 | 31/03/20 UNAUDITED ABRIDGED |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 05/03/205 March 2020 | CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES |
| 23/12/1923 December 2019 | 31/03/19 UNAUDITED ABRIDGED |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 07/03/197 March 2019 | CONFIRMATION STATEMENT MADE ON 26/02/19, NO UPDATES |
| 10/12/1810 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 19/03/1819 March 2018 | CONFIRMATION STATEMENT MADE ON 26/02/18, NO UPDATES |
| 22/12/1722 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 06/04/176 April 2017 | CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 22/12/1622 December 2016 | 31/03/16 TOTAL EXEMPTION FULL |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 10/03/1610 March 2016 | Annual return made up to 26 February 2016 with full list of shareholders |
| 16/12/1516 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 26/03/1526 March 2015 | Annual return made up to 26 February 2015 with full list of shareholders |
| 26/11/1426 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 09/04/149 April 2014 | Annual return made up to 26 February 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 05/07/135 July 2013 | CURREXT FROM 28/02/2014 TO 31/03/2014 |
| 27/06/1327 June 2013 | SUB-DIVISION 31/03/13 |
| 15/04/1315 April 2013 | ADOPT ARTICLES 31/03/2013 |
| 15/04/1315 April 2013 | 31/03/13 STATEMENT OF CAPITAL GBP 1000.00 |
| 04/03/134 March 2013 | REGISTERED OFFICE CHANGED ON 04/03/2013 FROM ALEXANDRA HOUSE ST JOHNS STREET SALISBURY WILTSHIRE SP1 2SB UNITED KINGDOM |
| 26/02/1326 February 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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