This company is commonly known as Dixon & Co (stafford) Limited. The company was founded 14 years ago and was given the registration number 06973888. The firm's registered office is in STAFFORD. You can find them at Friars Mill, Friars Terrace, Stafford, . This company's SIC code is 68310 - Real estate agencies.
Name | : | DIXON & CO (STAFFORD) LIMITED |
---|---|---|
Company Number | : | 06973888 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 July 2009 |
End of financial year | : | 31 December 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Friars Mill, Friars Terrace, Stafford, England, ST17 4AU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Friars Mill, Friars Terrace, Stafford, England, ST17 4AU | Secretary | 27 July 2009 | Active |
Friars Mill, Friars Terrace, Stafford, England, ST17 4AU | Director | 27 July 2009 | Active |
9 Woodhaven, Woodseaves, Stafford, ST20 0LL | Director | 27 July 2009 | Active |
Mrs Amy Georgina Dixon | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1980 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Friars Mill, Friars Terrace, Stafford, England, ST17 4AU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-11-02 | Gazette | Gazette dissolved compulsory. | Download |
2021-04-21 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-04-06 | Gazette | Gazette notice compulsory. | Download |
2020-06-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-02 | Persons with significant control | Change to a person with significant control. | Download |
2019-06-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-24 | Officers | Change person secretary company with change date. | Download |
2018-08-24 | Officers | Change person director company with change date. | Download |
2018-08-24 | Persons with significant control | Change to a person with significant control. | Download |
2018-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-09 | Officers | Change person secretary company with change date. | Download |
2018-05-08 | Persons with significant control | Change to a person with significant control. | Download |
2018-05-08 | Officers | Change person director company with change date. | Download |
2018-05-08 | Address | Change registered office address company with date old address new address. | Download |
2017-07-25 | Accounts | Accounts with accounts type micro entity. | Download |
2017-06-16 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-26 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-25 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-12-09 | Change of name | Certificate change of name company. | Download |
2014-11-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-09-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.