About

Registered Number: 04773763
Date of Incorporation: 21/05/2003 (20 years and 10 months ago)
Company Status: Active
Registered Address: Britannia Buildings, Drumhead Road, Chorley, Lancashire, PR6 7BX,

 

Dexion North-west Ltd was registered on 21 May 2003 with its registered office in Lancashire, it has a status of "Active". This business does not have any directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 26 May 2020
PSC05 - N/A 26 May 2020
AA - Annual Accounts 06 February 2020
CS01 - N/A 15 July 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 July 2019
AA - Annual Accounts 14 March 2019
TM01 - Termination of appointment of director 12 February 2019
MR04 - N/A 12 February 2019
AA - Annual Accounts 28 September 2018
PSC02 - N/A 26 September 2018
PSC07 - N/A 26 September 2018
CH01 - Change of particulars for director 01 August 2018
PSC04 - N/A 01 August 2018
CH01 - Change of particulars for director 01 August 2018
CH03 - Change of particulars for secretary 01 August 2018
AD01 - Change of registered office address 31 July 2018
PSC01 - N/A 19 June 2018
CS01 - N/A 19 June 2018
AA - Annual Accounts 19 June 2017
CS01 - N/A 25 May 2017
AA - Annual Accounts 21 June 2016
AR01 - Annual Return 20 June 2016
AR01 - Annual Return 24 November 2015
DISS40 - Notice of striking-off action discontinued 23 September 2015
AA - Annual Accounts 22 September 2015
GAZ1 - First notification of strike-off action in London Gazette 15 September 2015
AR01 - Annual Return 29 July 2014
MR01 - N/A 30 April 2014
AP01 - Appointment of director 10 April 2014
AA - Annual Accounts 09 April 2014
AA - Annual Accounts 11 September 2013
AR01 - Annual Return 02 August 2013
AR01 - Annual Return 21 May 2012
AA - Annual Accounts 29 March 2012
AR01 - Annual Return 23 June 2011
AA - Annual Accounts 23 June 2011
CH03 - Change of particulars for secretary 23 June 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 21 June 2010
AR01 - Annual Return 21 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 June 2010
AA - Annual Accounts 16 February 2010
DISS40 - Notice of striking-off action discontinued 06 October 2009
363a - Annual Return 01 October 2009
GAZ1 - First notification of strike-off action in London Gazette 15 September 2009
363a - Annual Return 30 March 2009
AA - Annual Accounts 23 February 2009
225 - Change of Accounting Reference Date 04 February 2009
363a - Annual Return 05 January 2009
288c - Notice of change of directors or secretaries or in their particulars 02 January 2009
AA - Annual Accounts 19 June 2008
AA - Annual Accounts 17 April 2008
AA - Annual Accounts 11 April 2007
363s - Annual Return 29 November 2006
AA - Annual Accounts 21 December 2005
363s - Annual Return 02 June 2005
AA - Annual Accounts 24 November 2004
363s - Annual Return 02 June 2004
288b - Notice of resignation of directors or secretaries 05 June 2003
288b - Notice of resignation of directors or secretaries 05 June 2003
287 - Change in situation or address of Registered Office 05 June 2003
288a - Notice of appointment of directors or secretaries 05 June 2003
288a - Notice of appointment of directors or secretaries 05 June 2003
NEWINC - New incorporation documents 21 May 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 April 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.