MARSHALL DIXON LIMITED

Company Documents

DateDescription
08/09/258 September 2025 NewReturn of final meeting in a creditors' voluntary winding up

View Document

12/06/2512 June 2025 Removal of liquidator by court order

View Document

26/11/2426 November 2024 Liquidators' statement of receipts and payments to 2024-09-22

View Document

17/11/2317 November 2023 Liquidators' statement of receipts and payments to 2023-09-22

View Document

01/12/221 December 2022 Registered office address changed from Unit E Wyvern Court Stanier Way Wyvern Business Park Derby DE21 6BF to Unit 8 Riverside Court Pride Park Derby DE24 8JN on 2022-12-01

View Document

30/11/2230 November 2022 Liquidators' statement of receipts and payments to 2022-09-22

View Document

04/10/214 October 2021 Appointment of a voluntary liquidator

View Document

04/10/214 October 2021 Resolutions

View Document

04/10/214 October 2021 Registered office address changed from 6 Saltrush Road Manchester M22 0DF United Kingdom to Unit E Wyvern Court Stanier Way Wyvern Business Park Derby DE21 6BF on 2021-10-04

View Document

04/10/214 October 2021 Resolutions

View Document

04/10/214 October 2021 Statement of affairs

View Document

19/02/2119 February 2021 APPLICATION FOR STRIKING-OFF

View Document

18/02/2118 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21

View Document

18/02/2118 February 2021 PREVEXT FROM 30/09/2020 TO 31/01/2021

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

03/09/203 September 2020 CONFIRMATION STATEMENT MADE ON 27/08/20, NO UPDATES

View Document

26/08/2026 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 27/08/19, NO UPDATES

View Document

21/11/1821 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

17/09/1817 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KERRIS LEIGH MARSHALL

View Document

17/09/1817 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN DIXON

View Document

17/09/1817 September 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 17/09/2018

View Document

16/09/1816 September 2018 CONFIRMATION STATEMENT MADE ON 12/09/18, NO UPDATES

View Document

13/09/1713 September 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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