Dixon Electrical Services LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Feb 22, 2012)
- shareholder details and share percentages
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
DIXON FAIRNESS LIMITED
DIXON FAIRNESS ELECTRICAL LIMITED
Company type | Private Limited Company, Liquidation |
Company Number | 05202885 |
Record last updated | Tuesday, May 3, 2016 11:12:02 PM UTC |
Official Address | C/o Robson Scott Associates 49 Duke Street Darlington County Durham Dl37sd Central There are 19 companies registered at this street |
Postal Code | DL37SD |
Sector | electrical, installation |
Visits
Document Type | Publication date | Download link | |
Registry | Aug 4, 2015 | Court order insolvency:replacement of liquidator | |
Registry | Jul 30, 2015 | Notice of appointment of liquidator in a voluntary winding up | |
Registry | Jul 30, 2015 | Notice of ceasing to act as voluntary liquidator | |
Registry | Jul 13, 2015 | Liquidator's progress report | |
Registry | Jul 9, 2014 | Change of registered office address | |
Registry | Jul 8, 2014 | Notice of appointment of liquidator in a voluntary winding up | |
Registry | Jul 8, 2014 | Statement of company's affairs | |
Registry | Jul 8, 2014 | Extraordinary resolution in creditors, voluntary liquidation | |
Notices | Jul 4, 2014 | Resolutions for winding-up | |
Notices | Jul 4, 2014 | Appointment of liquidators | |
Notices | Jun 20, 2014 | Meetings of creditors | |
Notices | Jun 19, 2014 | Petitions to wind up | |
Registry | Aug 24, 2013 | Notice of striking-off action discontinued | |
Registry | Aug 21, 2013 | Annual return | |
Registry | Aug 20, 2013 | First notification of strike-off action in london gazette | |
Registry | Mar 26, 2013 | Notice of striking-off action discontinued | |
Registry | Feb 19, 2013 | First notification of strike-off action in london gazette | |
Registry | Aug 13, 2012 | Annual return | |
Financials | Feb 22, 2012 | Annual accounts | |
Registry | Sep 24, 2011 | Notice of striking-off action discontinued | |
Registry | Sep 22, 2011 | Annual return | |
Registry | Aug 30, 2011 | First notification of strike-off action in london gazette | |
Registry | Sep 16, 2010 | Annual return | |
Registry | Sep 16, 2010 | Change of particulars for director | |
Financials | Aug 23, 2010 | Annual accounts | |
Registry | May 4, 2010 | Annual return | |
Registry | Dec 18, 2009 | Annual return 5202... | |
Registry | Jun 27, 2009 | Company name change | |
Registry | Jun 25, 2009 | Change of name certificate | |
Registry | May 5, 2009 | Notice of striking-off action discontinued | |
Financials | May 2, 2009 | Annual accounts | |
Financials | May 2, 2009 | Annual accounts 5202... | |
Registry | Feb 17, 2009 | First notification of strike-off action in london gazette | |
Registry | Jul 16, 2008 | Annual return | |
Registry | Jun 19, 2008 | Resignation of a director | |
Registry | Jun 16, 2008 | Resignation of one Director (a man) | |
Financials | Sep 13, 2007 | Annual accounts | |
Registry | Sep 7, 2006 | Annual return | |
Financials | Jun 12, 2006 | Annual accounts | |
Registry | Nov 25, 2005 | Annual return | |
Registry | Feb 1, 2005 | Notice of change of directors or secretaries or in their particulars | |
Registry | Jan 19, 2005 | Particulars of a mortgage or charge | |
Registry | Sep 14, 2004 | Company name change | |
Registry | Sep 14, 2004 | Change of name certificate | |
Registry | Aug 11, 2004 | Resignation of a secretary | |
Registry | Aug 11, 2004 | Five appointments: a woman, a person and 3 men | |
Registry | Aug 11, 2004 | Resignation of one Nominee Secretary | |