DELANCEY DIXON LIMITED

The Clock House The Clock House, Pinner, HA5 3BZ, Middlesex
StatusDISSOLVED
Company No.03623770
CategoryPrivate Limited Company
Incorporated28 Aug 1998
Age25 years, 8 months, 24 days
JurisdictionEngland Wales
Dissolution03 Mar 2010
Years14 years, 2 months, 18 days

SUMMARY

DELANCEY DIXON LIMITED is an dissolved private limited company with number 03623770. It was incorporated 25 years, 8 months, 24 days ago, on 28 August 1998 and it was dissolved 14 years, 2 months, 18 days ago, on 03 March 2010. The company address is The Clock House The Clock House, Pinner, HA5 3BZ, Middlesex.



Company Fillings

Gazette dissolved liquidation

Date: 03 Mar 2010

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 03 Dec 2009

Category: Insolvency

Sub Category: Voluntary

Type: 4.71

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 25 Sep 2009

Action Date: 16 Mar 2009

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2009-03-16

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 31 Oct 2007

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 02 May 2007

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 07 Nov 2006

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 20 Mar 2006

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 01 Nov 2005

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 18 Mar 2005

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 06 Oct 2004

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Legacy

Date: 06 Aug 2004

Category: Address

Type: 287

Description: Registered office changed on 06/08/04 from: ian holland & co parkville house 16 bridge street pinner middlesex HA5 3JD

Documents

View document PDF

Legacy

Date: 01 Oct 2003

Category: Address

Type: 287

Description: Registered office changed on 01/10/03 from: 40 queen anne street london W1G 9EL

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 25 Sep 2003

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Resolution

Date: 25 Sep 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 25 Sep 2003

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Legacy

Date: 15 Sep 2003

Category: Annual-return

Type: 363a

Description: Return made up to 28/08/03; full list of members

Documents

View document PDF

Legacy

Date: 14 Aug 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Jun 2003

Category: Capital

Type: 88(2)R

Description: Ad 20/05/03--------- £ si 1209998@1=1209998 £ ic 2/1210000

Documents

View document PDF

Legacy

Date: 02 Jun 2003

Category: Capital

Type: 123

Description: Nc inc already adjusted 20/05/03

Documents

View document PDF

Resolution

Date: 02 Jun 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 02 Jun 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 02 Jun 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jan 2003

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 03 Sep 2002

Category: Annual-return

Type: 363a

Description: Return made up to 28/08/02; full list of members

Documents

View document PDF

Legacy

Date: 24 Jul 2002

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Auditors resignation company

Date: 01 Feb 2002

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 01 Feb 2002

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 09 Jan 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Dec 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Sep 2001

Category: Annual-return

Type: 363a

Description: Return made up to 28/08/01; full list of members

Documents

View document PDF

Legacy

Date: 03 Sep 2001

Category: Address

Type: 287

Description: Registered office changed on 03/09/01 from: lewis golden & co 40 queen anne street london W1G 9EL

Documents

View document PDF

Legacy

Date: 30 Aug 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Feb 2001

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 15 Feb 2001

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 15 Feb 2001

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 15 Feb 2001

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 15 Feb 2001

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 29 Dec 2000

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 27 Oct 2000

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 06 Sep 2000

Category: Address

Type: 287

Description: Registered office changed on 06/09/00 from: c/o lewis golden & co 40 queen anne street london W1M 0EL

Documents

View document PDF

Legacy

Date: 31 Aug 2000

Category: Annual-return

Type: 363a

Description: Return made up to 28/08/00; full list of members

Documents

View document PDF

Legacy

Date: 01 Mar 2000

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 08 Feb 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Sep 1999

Category: Annual-return

Type: 363a

Description: Return made up to 28/08/99; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 21 Sep 1999

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Legacy

Date: 10 Aug 1999

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 30 Apr 1999

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 30 Apr 1999

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 01 Apr 1999

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 01 Apr 1999

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 26 Mar 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Mar 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Oct 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Oct 1998

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/08/99 to 31/03/99

Documents

View document PDF

Memorandum articles

Date: 30 Sep 1998

Category: Incorporation

Type: MA

Documents

View document PDF

Legacy

Date: 30 Sep 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 Sep 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 30 Sep 1998

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 30 Sep 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Sep 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Certificate change of name company

Date: 23 Sep 1998

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed aromfast LIMITED\certificate issued on 24/09/98

Documents

View document PDF

Legacy

Date: 23 Sep 1998

Category: Address

Type: 287

Description: Registered office changed on 23/09/98 from: 6-8 underwood street london N1 7JQ

Documents

View document PDF

Incorporation company

Date: 28 Aug 1998

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLUE CITY CAR HIRE LIMITED

WELLESLEY HOUSE,ROYAL ARSENAL,SE18 6SS

Number:10453790
Status:ACTIVE
Category:Private Limited Company

DENBY CONSULTANTS LIMITED

FIRST FLOOR, HAGLEY COURT, 40 VICARAGE ROAD,BIRMINGHAM,B15 3EZ

Number:10549018
Status:ACTIVE
Category:Private Limited Company

FINLAY KEARNEY LIMITED

SANDALL HOUSE, 230 HIGH STREET,KENT,CT6 5AX

Number:00604428
Status:ACTIVE
Category:Private Limited Company

JUST ELECTRICAL CONTRACTORS LTD

C2 ARENA CENTRE,WIMBORNE,BH21 7UH

Number:08761291
Status:ACTIVE
Category:Private Limited Company

MORAY OVERSEAS HOLDINGS LIMITED

6 ROLLINGS BUTT,LONDON,EC1A 2AY

Number:04914000
Status:LIQUIDATION
Category:Private Limited Company

OPENVLD CONSULTING LTD

99 SUMMERFIELD ROAD,SOLIHULL,B92 8PZ

Number:11495347
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source