MARSHALL DIXON LIMITED

Unit 8 Riverside Court Unit 8 Riverside Court, Derby, DE24 8JN
StatusLIQUIDATION
Company No.10961583
CategoryPrivate Limited Company
Incorporated13 Sep 2017
Age6 years, 8 months, 21 days
JurisdictionEngland Wales

SUMMARY

MARSHALL DIXON LIMITED is an liquidation private limited company with number 10961583. It was incorporated 6 years, 8 months, 21 days ago, on 13 September 2017. The company address is Unit 8 Riverside Court Unit 8 Riverside Court, Derby, DE24 8JN.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 17 Nov 2023

Action Date: 22 Sep 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-09-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Dec 2022

Action Date: 01 Dec 2022

Category: Address

Type: AD01

New address: Unit 8 Riverside Court Pride Park Derby DE24 8JN

Change date: 2022-12-01

Old address: Unit E Wyvern Court Stanier Way Wyvern Business Park Derby DE21 6BF

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 30 Nov 2022

Action Date: 22 Sep 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-09-22

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 04 Oct 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Oct 2021

Action Date: 04 Oct 2021

Category: Address

Type: AD01

Change date: 2021-10-04

Old address: 6 Saltrush Road Manchester M22 0DF United Kingdom

New address: Unit E Wyvern Court Stanier Way Wyvern Business Park Derby DE21 6BF

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 04 Oct 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 04 Oct 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 24 Mar 2021

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 02 Mar 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 19 Feb 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Feb 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Change account reference date company previous extended

Date: 18 Feb 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA01

New date: 2021-01-31

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Sep 2020

Action Date: 27 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Aug 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Aug 2019

Action Date: 27 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Nov 2018

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Notification of a person with significant control

Date: 17 Sep 2018

Action Date: 17 Sep 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-09-17

Psc name: Kerris Leigh Marshall

Documents

View document PDF

Notification of a person with significant control

Date: 17 Sep 2018

Action Date: 17 Sep 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-09-17

Psc name: Ian Dixon

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 17 Sep 2018

Action Date: 17 Sep 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-09-17

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Sep 2018

Action Date: 12 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-12

Documents

View document PDF

Incorporation company

Date: 13 Sep 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AEROGLIDE INTERNATIONAL LLC

3200 BEECHLEAF COURT,NORTH CAROLINA,

Number:FC021588
Status:ACTIVE
Category:Other company type

FOUR SEASONS PROJECTS LIMITED

3A LABURNUM ROW,TORQUAY,TQ2 5QX

Number:10570925
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

G&U LIMITED

119A THE GREENWAY,UXBRIDGE,UB8 2PR

Number:09941747
Status:ACTIVE
Category:Private Limited Company

JADE GARDEN 18 LTD

5 OLD CROSS STREET,ASHTON-UNDER-LYNE,OL6 6HA

Number:08539221
Status:ACTIVE
Category:Private Limited Company

NEW LEAF HG BUILDING LTD

352 FULHAM ROAD,LONDON,SW10 9UH

Number:11203058
Status:ACTIVE
Category:Private Limited Company

THE BENJAMIN CURTIS CONSULTANCY LIMITED

4 MANOR FARM BUILDINGS,DONCASTER,DN12 1PX

Number:06394464
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