Advanced company searchLink opens in new window

DIXON TRADING LIMITED

Company number 11616573

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Apr 2024 CS01 Confirmation statement made on 19 April 2024 with updates
12 May 2023 CH01 Director's details changed for Mr Timothy James Dixon on 1 November 2021
12 May 2023 PSC04 Change of details for Mrs Emma Joanne Dixon as a person with significant control on 1 November 2021
12 May 2023 PSC04 Change of details for Mr Timothy James Dixon as a person with significant control on 1 November 2021
12 May 2023 CH01 Director's details changed for Mrs Emma Joanne Dixon on 1 November 2021
04 May 2023 CERTNM Company name changed dixon properties (cotswolds) LTD\certificate issued on 04/05/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-04-19
19 Apr 2023 CS01 Confirmation statement made on 19 April 2023 with updates
19 Apr 2023 AD01 Registered office address changed from Room 6 20D Bourton Industrial Park Bourton on the Water Cheltenham Gloucestershire GL54 2HQ United Kingdom to 1 Chestnut Cottage Aston Grove Cold Aston Cheltenham Gloucestershire GL54 3BJ on 19 April 2023
07 Mar 2023 AA Accounts for a dormant company made up to 31 October 2022
24 Oct 2022 CS01 Confirmation statement made on 10 October 2022 with no updates
14 Apr 2022 CH01 Director's details changed for Mr Timothy James Dixon on 14 April 2022
14 Apr 2022 CH01 Director's details changed for Mrs Emma Joanne Dixon on 14 April 2022
14 Apr 2022 AD01 Registered office address changed from 70 the Furrows Bourton on the Water Cheltenham Gloucestershire GL54 2RN United Kingdom to Room 6 20D Bourton Industrial Park Bourton on the Water Cheltenham Gloucestershire GL54 2HQ on 14 April 2022
30 Mar 2022 AA Accounts for a dormant company made up to 31 October 2021
14 Oct 2021 AA Accounts for a dormant company made up to 31 October 2020
13 Oct 2021 CS01 Confirmation statement made on 10 October 2021 with updates
29 Oct 2020 PSC07 Cessation of Vm.Studio Holdings Limited as a person with significant control on 10 October 2020
29 Oct 2020 PSC01 Notification of Timothy James Dixon as a person with significant control on 10 October 2020
29 Oct 2020 PSC01 Notification of Emma Joanne Dixon as a person with significant control on 10 October 2020
29 Oct 2020 CS01 Confirmation statement made on 10 October 2020 with updates
28 Oct 2020 CERTNM Company name changed go wild glamping LIMITED\certificate issued on 28/10/20
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-27
28 Oct 2020 SH01 Statement of capital following an allotment of shares on 28 October 2020
  • GBP 2
18 Sep 2020 AA Accounts for a dormant company made up to 31 October 2019
01 Feb 2020 DISS40 Compulsory strike-off action has been discontinued
30 Jan 2020 CS01 Confirmation statement made on 10 October 2019 with updates