JOHN DICKINSON & CO. LIMITED
Status | LIQUIDATION |
Company No. | 00039178 |
Category | Private Limited Company |
Incorporated | 03 Jul 1893 |
Age | 130 years, 9 months, 30 days |
Jurisdiction | England Wales |
Dissolution | 29 Nov 2011 |
Years | 12 years, 5 months, 3 days |
SUMMARY
JOHN DICKINSON & CO. LIMITED is an liquidation private limited company with number 00039178. It was incorporated 130 years, 9 months, 30 days ago, on 03 July 1893 and it was dissolved 12 years, 5 months, 3 days ago, on 29 November 2011. The company address is 1 Redcliffe Street 1 Redcliffe Street, BS99 7QY.
Company Fillings
Restoration order of court
Date: 28 Jul 2016
Category: Restoration
Type: AC92
Documents
Court order
Date: 09 May 2007
Category: Miscellaneous
Type: OC-DV
Description: Order of court - dissolution void
Documents
Legacy
Date: 05 Sep 1995
Category: Insolvency
Type: LIQ
Description: Dissolved
Documents
Liquidation voluntary members return of final meeting
Date: 05 Jun 1995
Category: Insolvency
Sub Category: Voluntary
Type: 4.71
Documents
Liquidation voluntary statement of receipts and payments
Date: 13 Jan 1995
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Documents
Liquidation voluntary declaration of solvency
Date: 10 Jan 1994
Category: Insolvency
Sub Category: Voluntary
Type: 4.70
Documents
Liquidation voluntary appointment of liquidator
Date: 10 Jan 1994
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Miscellaneous
Date: 10 Jan 1994
Category: Miscellaneous
Type: MISC
Description: Ex res re speci
Documents
Resolution
Date: 10 Jan 1994
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 08 Nov 1993
Action Date: 31 Dec 1992
Category: Accounts
Type: AA
Made up date: 1992-12-31
Documents
Legacy
Date: 08 Jun 1993
Category: Annual-return
Type: 363s
Description: Return made up to 30/05/93; full list of members
Documents
Resolution
Date: 11 Nov 1992
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 23 Oct 1992
Action Date: 31 Dec 1991
Category: Accounts
Type: AA
Made up date: 1991-12-31
Documents
Legacy
Date: 09 Jun 1992
Category: Annual-return
Type: 363s
Description: Return made up to 30/05/92; no change of members
Documents
Accounts with accounts type full
Date: 11 Nov 1991
Action Date: 31 Dec 1990
Category: Accounts
Type: AA
Made up date: 1990-12-31
Documents
Legacy
Date: 07 Jul 1991
Category: Annual-return
Type: 363a
Description: Return made up to 30/05/91; no change of members
Documents
Accounts with accounts type full
Date: 04 Jul 1990
Action Date: 31 Dec 1989
Category: Accounts
Type: AA
Made up date: 1989-12-31
Documents
Legacy
Date: 04 Jul 1990
Category: Annual-return
Type: 363
Description: Return made up to 30/05/90; full list of members
Documents
Legacy
Date: 15 May 1990
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned;new director appointed
Documents
Accounts with accounts type full
Date: 21 Sep 1989
Action Date: 31 Dec 1988
Category: Accounts
Type: AA
Made up date: 1988-12-31
Documents
Legacy
Date: 21 Sep 1989
Category: Annual-return
Type: 363
Description: Return made up to 25/08/89; full list of members
Documents
Accounts with made up date
Date: 16 Jun 1988
Action Date: 31 Dec 1987
Category: Accounts
Type: AA
Made up date: 1987-12-31
Documents
Legacy
Date: 16 Jun 1988
Category: Annual-return
Type: 363
Description: Return made up to 26/05/88; full list of members
Documents
Accounts with made up date
Date: 04 Jun 1987
Action Date: 31 Dec 1986
Category: Accounts
Type: AA
Made up date: 1986-12-31
Documents
Legacy
Date: 04 Jun 1987
Category: Annual-return
Type: 363
Description: Return made up to 24/04/87; full list of members
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
Accounts with accounts type full
Date: 20 Jun 1986
Action Date: 31 Dec 1985
Category: Accounts
Type: AA
Made up date: 1985-12-31
Documents
Legacy
Date: 20 Jun 1986
Category: Annual-return
Type: 363
Description: Return made up to 13/06/86; full list of members
Documents
Accounts with made up date
Date: 06 Jul 1979
Action Date: 31 Dec 1978
Category: Accounts
Type: AA
Made up date: 1978-12-31
Documents
Accounts with made up date
Date: 05 Sep 1978
Action Date: 31 Dec 1976
Category: Accounts
Type: AA
Made up date: 1976-12-31
Documents
Accounts with made up date
Date: 24 Jul 1978
Action Date: 31 Dec 1977
Category: Accounts
Type: AA
Made up date: 1977-12-31
Documents
Legacy
Date: 21 Jul 1978
Category: Annual-return
Type: 363
Description: Annual return made up to 07/06/78
Documents
Legacy
Date: 30 Sep 1977
Category: Annual-return
Type: 363
Description: Annual return made up to 17/08/77
Documents
Accounts with made up date
Date: 30 Sep 1977
Action Date: 31 Dec 1975
Category: Accounts
Type: AA
Made up date: 1975-12-31
Documents
Legacy
Date: 09 Jun 1976
Category: Annual-return
Type: 363
Description: Annual return made up to 17/05/76
Documents
Legacy
Date: 12 Jul 1975
Category: Annual-return
Type: 363
Description: Annual return made up to 15/05/75
Documents
Certificate change of name company
Date: 02 Jul 1973
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed\certificate issued on 02/07/73
Documents
Some Companies
85 GREAT PORTLAND STREET,LONDON,W1W 7LT
Number: | 11389210 |
Status: | ACTIVE |
Category: | Private Limited Company |
NICON HOUSE,ENFIELD,EN1 3EF
Number: | 01938852 |
Status: | ACTIVE |
Category: | Private Limited Company |
SHERBOURNE HOUSE,HARROW MIDDLESEX,HA2 0LH
Number: | OC415997 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
9 DARLEY HOUSE,BASINGSTOKE,RG24 9NR
Number: | 10862812 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOLMHEAD FARM,DUMFRIES,DG1 4LX
Number: | SC558728 |
Status: | ACTIVE |
Category: | Private Limited Company |
STILLER PETROLEUM DISTRIBUTION LIMITED
STILLER RIDGEWAY,NEWTON AYCLIFFE,DL5 6SP
Number: | 03665435 |
Status: | ACTIVE |
Category: | Private Limited Company |