DIXON POWER ENGINEERING LIMITED

Company Documents

DateDescription
19/10/2119 October 2021 Final Gazette dissolved via voluntary strike-off

View Document

19/10/2119 October 2021 Final Gazette dissolved via voluntary strike-off

View Document

03/08/213 August 2021 First Gazette notice for voluntary strike-off

View Document

03/08/213 August 2021 First Gazette notice for voluntary strike-off

View Document

21/07/2121 July 2021 Application to strike the company off the register

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 10/02/20, WITH UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

28/10/1928 October 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 10/02/19, WITH UPDATES

View Document

07/11/187 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 10/02/18, WITH UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

06/11/176 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES

View Document

27/09/1627 September 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

16/03/1616 March 2016 DIRECTOR APPOINTED MRS MEGAN CLAIRE DIXON

View Document

16/03/1616 March 2016 Annual return made up to 10 February 2016 with full list of shareholders

View Document

15/03/1615 March 2016 APPOINTMENT TERMINATED, SECRETARY MEGAN DIXON

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

04/09/154 September 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

23/02/1523 February 2015 Annual return made up to 10 February 2015 with full list of shareholders

View Document

03/11/143 November 2014 28/02/14 TOTAL EXEMPTION FULL

View Document

19/02/1419 February 2014 Annual return made up to 10 February 2014 with full list of shareholders

View Document

23/08/1323 August 2013 28/02/13 TOTAL EXEMPTION FULL

View Document

27/02/1327 February 2013 Annual return made up to 10 February 2013 with full list of shareholders

View Document

19/09/1219 September 2012 29/02/12 TOTAL EXEMPTION FULL

View Document

26/03/1226 March 2012 Annual return made up to 10 February 2012 with full list of shareholders

View Document

26/03/1226 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS DIXON / 03/02/2012

View Document

26/03/1226 March 2012 SECRETARY'S CHANGE OF PARTICULARS / MEGAN CLAIRE DIXON / 03/02/2012

View Document

26/05/1126 May 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

25/03/1125 March 2011 Annual return made up to 10 February 2011 with full list of shareholders

View Document

19/10/1019 October 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

10/03/1010 March 2010 Annual return made up to 10 February 2010 with full list of shareholders

View Document

18/11/0918 November 2009 28/02/09 TOTAL EXEMPTION FULL

View Document

02/03/092 March 2009 RETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS

View Document

20/11/0820 November 2008 29/02/08 TOTAL EXEMPTION FULL

View Document

28/02/0828 February 2008 RETURN MADE UP TO 10/02/08; NO CHANGE OF MEMBERS

View Document

28/09/0728 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

21/05/0721 May 2007 RETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS

View Document

10/02/0710 February 2007 SECRETARY'S PARTICULARS CHANGED

View Document

10/02/0710 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/06/065 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

16/02/0616 February 2006 RETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS

View Document

01/04/051 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

01/04/051 April 2005 SECRETARY'S PARTICULARS CHANGED

View Document

10/02/0510 February 2005 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