DADIX LIMITED

Redheugh House Redheugh House, Thornaby Place, TS17 6SG, Stockton-On-Tees
StatusDISSOLVED
Company No.07619983
CategoryPrivate Limited Company
Incorporated03 May 2011
Age13 years, 13 days
JurisdictionEngland Wales
Dissolution30 Jun 2022
Years1 year, 10 months, 16 days

SUMMARY

DADIX LIMITED is an dissolved private limited company with number 07619983. It was incorporated 13 years, 13 days ago, on 03 May 2011 and it was dissolved 1 year, 10 months, 16 days ago, on 30 June 2022. The company address is Redheugh House Redheugh House, Thornaby Place, TS17 6SG, Stockton-on-tees.



Company Fillings

Gazette dissolved liquidation

Date: 30 Jun 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 30 Mar 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Resolution

Date: 26 Mar 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 18 Dec 2020

Action Date: 19 Nov 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-11-19

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 13 Dec 2019

Action Date: 19 Nov 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-11-19

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 29 Jan 2019

Action Date: 19 Nov 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-11-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Dec 2017

Action Date: 14 Dec 2017

Category: Address

Type: AD01

Old address: Suite 19 Evolution Business Centre 6 County Business Park Northallerton DL6 2NQ England

Change date: 2017-12-14

New address: Redheugh House Teesdale South Thornaby Place Stockton-on-Tees TS17 6SG

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 07 Dec 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 07 Dec 2017

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Aug 2017

Action Date: 30 Aug 2017

Category: Address

Type: AD01

New address: Suite 19 Evolution Business Centre 6 County Business Park Northallerton DL6 2NQ

Old address: Honeypot Cottage 23 Long Street Topcliffe Thirsk North Yorkshire YO7 3RL

Change date: 2017-08-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 May 2017

Action Date: 03 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2016

Action Date: 03 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2015

Action Date: 03 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jun 2014

Action Date: 03 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 May 2013

Action Date: 03 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Nov 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Jul 2012

Action Date: 09 Jul 2012

Category: Address

Type: AD01

Old address: Honeypot Cottage 23 Long Street Topcliffe Thirsk North Yorkshire YO7 3AL United Kingdom

Change date: 2012-07-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2012

Action Date: 03 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-03

Documents

View document PDF

Legacy

Date: 23 Aug 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Appoint person secretary company with name

Date: 08 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr James Montague Dixon

Documents

View document PDF

Termination director company with name

Date: 08 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Dixon

Documents

View document PDF

Change account reference date company current shortened

Date: 21 Jun 2011

Action Date: 31 Mar 2012

Category: Accounts

Type: AA01

New date: 2012-03-31

Made up date: 2012-05-31

Documents

View document PDF

Incorporation company

Date: 03 May 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAMERON GEORGE LTD

BELFORD HOUSE BELFORD PLACE,BISHOP AUCKLAND,DL13 3EE

Number:07744856
Status:ACTIVE
Category:Private Limited Company

FIGTREE HOUSE MANAGEMENT COMPANY LIMITED

82 QUEENS STREET,SHEFFIELD,S1 2DW

Number:09387032
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

M CARTER PLASTERING LIMITED

1 CLIFDEN GROVE,WARWICKSHIRE,CV8 2XQ

Number:05659946
Status:ACTIVE
Category:Private Limited Company

PENNINGTON HOMES LIMITED

STUKELEY HOUSE, STUKELEY ROAD,CAMBRIDGESHIRE,PE29 6HP

Number:04511758
Status:ACTIVE
Category:Private Limited Company

SEK HOLDINGS LIMITED

8 SHIPTON WAY, EXPRESS BUSINESS PARK,RUSHDEN,NN10 6GL

Number:10171817
Status:ACTIVE
Category:Private Limited Company

STEVENSON & PARKER LIMITED

THE FOLD HOME FARM THE AVENUE,SHIPLEY,BD17 7RH

Number:02671617
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