JOSEPH DIXON LTD
Status | DISSOLVED |
Company No. | 10949012 |
Category | Private Limited Company |
Incorporated | 06 Sep 2017 |
Age | 6 years, 8 months, 24 days |
Jurisdiction | England Wales |
Dissolution | 19 Jan 2023 |
Years | 1 year, 4 months, 11 days |
SUMMARY
JOSEPH DIXON LTD is an dissolved private limited company with number 10949012. It was incorporated 6 years, 8 months, 24 days ago, on 06 September 2017 and it was dissolved 1 year, 4 months, 11 days ago, on 19 January 2023. The company address is 26-28 Bedford Row, London, WC1R 4HE.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 19 Oct 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 04 Feb 2021
Action Date: 25 Nov 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-11-25
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 23 Jan 2020
Action Date: 25 Nov 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-11-25
Documents
Change registered office address company with date old address new address
Date: 02 Jan 2019
Action Date: 02 Jan 2019
Category: Address
Type: AD01
Old address: Suite L36/a Bletchley Business Campus 1-9 Barton Road Bletchley Milton Keynes MK2 3HU England
Change date: 2019-01-02
New address: 26-28 Bedford Row London WC1R 4HE
Documents
Liquidation voluntary statement of affairs
Date: 18 Dec 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 18 Dec 2018
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 18 Dec 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 29 Oct 2018
Action Date: 05 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-05
Documents
Appoint person director company with name date
Date: 26 Sep 2018
Action Date: 24 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-09-24
Officer name: Mr Jordan Gayle
Documents
Change person director company with change date
Date: 19 Apr 2018
Action Date: 16 Apr 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-04-16
Officer name: Mr Joseph Dixon
Documents
Change registered office address company with date old address new address
Date: 04 Apr 2018
Action Date: 04 Apr 2018
Category: Address
Type: AD01
Old address: Vo Rm No. 500 Caswell Science & Technology Park Caswell NN12 8EQ United Kingdom
New address: Suite L36/a Bletchley Business Campus 1-9 Barton Road Bletchley Milton Keynes MK2 3HU
Change date: 2018-04-04
Documents
Termination director company with name termination date
Date: 14 Sep 2017
Action Date: 14 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-09-14
Officer name: Peter Martin Hayward
Documents
Some Companies
NEW COURT ABBEY ROAD NORTH,HUDDERSFIELD,HD8 8BJ
Number: | 11259779 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | RS007461 |
Status: | ACTIVE |
Category: | Registered Society |
6A HATCHGATE GARDENS,BURNHAM,SL1 8DD
Number: | 09556885 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOLLINWOOD BUSINESS CENTRE,OLDHAM,OL8 3QL
Number: | 05786185 |
Status: | ACTIVE |
Category: | Private Limited Company |
48 - 52 PENNY LANE,LIVERPOOL,L18 1DG
Number: | 10362658 |
Status: | ACTIVE |
Category: | Private Limited Company |
TASK PROPERTY MANAGEMENT LIMITED
508 CONISCLIFFE ROAD,DARLINGTON,DL3 8TB
Number: | 11923438 |
Status: | ACTIVE |
Category: | Private Limited Company |