Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Dixon Brothers (2009) LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Dec 31, 2015)
  • shareholder details and share percentages
  • original incorporation documents (if available)
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

Financials

Last balance sheet date2015-12-31
Cash in hand£38,100 0%
Net Worth£38,100 0%
Shareholder's funds£38,100 0%

DIXON BROTHERS LIMITED

Details

Company type Private Limited Company, Dissolved
Company Number 01536485
Record last updated Wednesday, April 12, 2017 6:03:04 AM UTC
Official Address 1 Hideaway House Old Hall Drive Church Lane Buckden
Postal Code RKSHIRE
Sector Dormant Company

Charts

Visits

DIXON BROTHERS (2009) LIMITED (United Kingdom) Page visits 2024
Document Type Publication date Download link
Registry Aug 8, 2016 Appointment of a woman Appointment of a woman
Registry Aug 8, 2016 Resignation of one Shareholder (25-50%) and one Individual Or Entity With 25-50% Of Voting Rights Resignation of one Shareholder (25-50%) and one Individual Or Entity With 25-50% Of Voting Rights
Registry Apr 6, 2016 Appointment of a man as Individual Or Entity With 25-50% Of Voting Rights and Shareholder (25-50%) Appointment of a man as Individual Or Entity With 25-50% Of Voting Rights and Shareholder (25-50%)
Registry May 9, 2014 Annual return Annual return
Registry May 9, 2014 Change of registered office address Change of registered office address
Registry May 8, 2014 Change of particulars for director Change of particulars for director
Financials Apr 3, 2014 Annual accounts Annual accounts
Financials May 20, 2013 Annual accounts 1536... Annual accounts 1536...
Registry May 17, 2013 Annual return Annual return
Registry May 17, 2013 Change of particulars for director Change of particulars for director
Registry May 17, 2013 Change of particulars for director 1536... Change of particulars for director 1536...
Registry Jan 4, 2013 Annual return Annual return
Registry Jan 4, 2013 Resignation of one Director Resignation of one Director
Registry Jan 4, 2013 Resignation of one Secretary Resignation of one Secretary
Registry Jan 4, 2013 Resignation of one Director Resignation of one Director
Registry Oct 6, 2012 Notice of striking-off action discontinued Notice of striking-off action discontinued
Financials Oct 3, 2012 Annual accounts Annual accounts
Registry Jul 10, 2012 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Nov 21, 2011 Change of registered office address Change of registered office address
Registry Jul 1, 2009 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Jun 30, 2009 Rereg pri-plc Rereg pri-plc
Registry Jun 29, 2009 Company name change Company name change
Registry Jun 29, 2009 Order of court - restoration Order of court - restoration
Registry May 8, 2009 Change of name certificate Change of name certificate
Registry Jul 28, 1998 Resignation of 2 people: one Company Director and one Director (a man) Resignation of 2 people: one Company Director and one Director (a man)
Registry Jul 28, 1998 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Apr 7, 1998 First notification of strike - off in london gazette First notification of strike - off in london gazette
Registry Feb 26, 1998 Application for striking off Application for striking off
Registry Sep 11, 1997 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Aug 30, 1997 Declaration of satisfaction in full or in part of a mortgage or charge 1536... Declaration of satisfaction in full or in part of a mortgage or charge 1536...
Registry Apr 8, 1997 Annual return Annual return
Financials Mar 12, 1997 Annual accounts Annual accounts
Financials Jun 4, 1996 Annual accounts 1536... Annual accounts 1536...
Registry Apr 13, 1996 Annual return Annual return
Financials Sep 11, 1995 Annual accounts Annual accounts
Registry Mar 29, 1995 Annual return Annual return
Financials Aug 18, 1994 Annual accounts Annual accounts
Registry Mar 31, 1994 Annual return Annual return
Financials Jul 12, 1993 Annual accounts Annual accounts
Registry Apr 15, 1993 Director's particulars changed Director's particulars changed
Registry Apr 15, 1993 Annual return Annual return
Registry Jun 17, 1992 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jun 9, 1992 Declaration of satisfaction in full or in part of a mortgage or charge 1536... Declaration of satisfaction in full or in part of a mortgage or charge 1536...
Registry Apr 22, 1992 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Apr 6, 1992 Annual return Annual return
Registry Apr 2, 1992 Four appointments: 4 men Four appointments: 4 men
Financials Mar 26, 1992 Annual accounts Annual accounts
Registry Mar 4, 1992 Annual return Annual return
Registry Sep 3, 1991 Notice of new accounting reference date given during the course of an accounting reference period Notice of new accounting reference date given during the course of an accounting reference period
Registry Jul 2, 1991 Annual return Annual return
Registry Jan 18, 1991 Disapplication of pre-emption rights Disapplication of pre-emption rights
Registry Jan 18, 1991 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Jan 18, 1991 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Nov 30, 1990 Notice of new accounting reference date given during the course of an accounting reference period Notice of new accounting reference date given during the course of an accounting reference period
Registry Nov 30, 1990 Change in situation or address of registered office Change in situation or address of registered office
Registry Nov 15, 1990 Director resigned, new director appointed Director resigned, new director appointed
Registry Oct 26, 1990 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Sep 13, 1990 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Aug 15, 1990 Particulars of a mortgage or charge 1536... Particulars of a mortgage or charge 1536...
Registry Aug 2, 1990 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 4, 1990 Annual return Annual return
Financials Jun 13, 1990 Annual accounts Annual accounts
Registry May 25, 1990 Particulars of a mortgage or charge subject to which property has been acquired Particulars of a mortgage or charge subject to which property has been acquired
Registry May 25, 1990 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Oct 10, 1989 Annual accounts Annual accounts
Registry Oct 10, 1989 Annual return Annual return
Registry Aug 31, 1989 Memorandum of association Memorandum of association
Registry May 22, 1989 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Feb 21, 1989 Director resigned, new director appointed Director resigned, new director appointed
Financials Feb 21, 1989 Annual accounts Annual accounts
Registry Feb 21, 1989 Annual return Annual return
Registry Feb 10, 1989 Director resigned, new director appointed Director resigned, new director appointed
Registry Oct 13, 1988 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Apr 27, 1988 Notice of new accounting reference date given during the course of an accounting reference period Notice of new accounting reference date given during the course of an accounting reference period
Financials Feb 24, 1988 Annual accounts Annual accounts
Registry Feb 24, 1988 Annual return Annual return
Registry Feb 19, 1988 Change of name certificate Change of name certificate
Registry Feb 15, 1988 Director resigned, new director appointed Director resigned, new director appointed
Registry Feb 15, 1988 Change in situation or address of registered office Change in situation or address of registered office
Registry Dec 4, 1987 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Nov 24, 1987 Particulars of a mortgage or charge 1536... Particulars of a mortgage or charge 1536...
Registry Oct 22, 1987 Change in situation or address of registered office Change in situation or address of registered office
Registry Oct 22, 1987 Director resigned, new director appointed Director resigned, new director appointed
Registry Nov 17, 1986 Director resigned, new director appointed 1536... Director resigned, new director appointed 1536...

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Multisectoral Information Association A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital Twitter
©2007-2024 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)
Cookie Policy We use cookies (including third party cookies) to improve navigation. Continuing browsing you consent to receive them. More information in our Cookie policy