P S DIXON LTD - History of Changes


DateDescription
2023-06-10 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2023-06-07 update company_status Active => Active - Proposal to Strike off
2023-05-30 update statutory_documents FIRST GAZETTE
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-12-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-04-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/03/22, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-16 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-07-07 update account_category null => MICRO ENTITY
2021-04-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/03/21, NO UPDATES
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-12-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-10-30 delete address 2 SUTHERLAND AVENUE MONMORE GREEN WOLVERHAMPTON WEST MIDLANDS ENGLAND WV2 2JH
2020-10-30 insert address 44 JAMES ROAD GREAT BARR BIRMINGHAM ENGLAND B43 5ES
2020-10-30 update registered_address
2020-09-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/09/2020 FROM 2 SUTHERLAND AVENUE MONMORE GREEN WOLVERHAMPTON WEST MIDLANDS WV2 2JH ENGLAND
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-04-07 update account_category UNAUDITED ABRIDGED => null
2020-04-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-04-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2020-04-07 update company_status Active - Proposal to Strike off => Active
2020-03-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/03/20, WITH UPDATES
2020-03-21 update statutory_documents DISS40 (DISS40(SOAD))
2020-03-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2020-03-07 update company_status Active => Active - Proposal to Strike off
2020-03-03 update statutory_documents FIRST GAZETTE
2019-10-07 delete address 44 JAMES ROAD GREAT BARR BIRMINGHAM WEST MIDLANDS ENGLAND B43 5ES
2019-10-07 insert address 2 SUTHERLAND AVENUE MONMORE GREEN WOLVERHAMPTON WEST MIDLANDS ENGLAND WV2 2JH
2019-10-07 update registered_address
2019-09-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DIXON / 12/09/2019
2019-09-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/09/2019 FROM 44 JAMES ROAD GREAT BARR BIRMINGHAM WEST MIDLANDS B43 5ES ENGLAND
2019-04-07 update account_category DORMANT => UNAUDITED ABRIDGED
2019-03-26 update statutory_documents 31/03/18 UNAUDITED ABRIDGED
2019-03-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/03/19, WITH UPDATES
2019-01-07 update account_category NO ACCOUNTS FILED => DORMANT
2019-01-07 update accounts_last_madeup_date null => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-09 => 2019-12-31
2018-12-08 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18
2018-03-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/03/18, WITH UPDATES
2017-03-09 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION