About

Registered Number: 04159966
Date of Incorporation: 14/02/2001 (23 years and 4 months ago)
Company Status: Liquidation
Registered Address: 79 Caroline Street, Birmingham, B3 1UP

 

Dickinsons Financial Management Ltd was founded on 14 February 2001 and are based in Birmingham, it has a status of "Liquidation". There are 3 directors listed as Nicholls, Sarah, Henderson, Alistair Mackinnon, Varley, Simon John for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HENDERSON, Alistair Mackinnon 26 August 2003 31 March 2014 1
VARLEY, Simon John 26 August 2003 13 December 2018 1
Secretary Name Appointed Resigned Total Appointments
NICHOLLS, Sarah 01 March 2010 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 22 October 2019
RESOLUTIONS - N/A 21 October 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 21 October 2019
LIQ01 - N/A 21 October 2019
AA - Annual Accounts 01 September 2019
CS01 - N/A 22 February 2019
TM01 - Termination of appointment of director 14 December 2018
PSC07 - N/A 14 December 2018
MR04 - N/A 30 November 2018
AA - Annual Accounts 21 June 2018
CS01 - N/A 16 February 2018
PSC07 - N/A 16 February 2018
SH03 - Return of purchase of own shares 15 February 2018
SH06 - Notice of cancellation of shares 26 January 2018
AA - Annual Accounts 21 November 2017
RESOLUTIONS - N/A 19 June 2017
TM01 - Termination of appointment of director 06 June 2017
CS01 - N/A 23 February 2017
AA - Annual Accounts 14 December 2016
AR01 - Annual Return 10 March 2016
AA - Annual Accounts 12 December 2015
AR01 - Annual Return 06 March 2015
AA - Annual Accounts 02 December 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 31 October 2014
SH08 - Notice of name or other designation of class of shares 31 October 2014
AP01 - Appointment of director 29 April 2014
TM01 - Termination of appointment of director 29 April 2014
AR01 - Annual Return 10 March 2014
AA - Annual Accounts 03 September 2013
AR01 - Annual Return 08 March 2013
AA - Annual Accounts 15 October 2012
AR01 - Annual Return 01 March 2012
AA - Annual Accounts 10 November 2011
MISC - Miscellaneous document 22 August 2011
AR01 - Annual Return 08 March 2011
AA - Annual Accounts 30 December 2010
CH01 - Change of particulars for director 07 April 2010
AR01 - Annual Return 12 March 2010
CH01 - Change of particulars for director 11 March 2010
AP03 - Appointment of secretary 08 March 2010
TM02 - Termination of appointment of secretary 22 January 2010
AA - Annual Accounts 19 October 2009
128(4) - Notice of assignment of name or new name to any class of shares 22 June 2009
128(3) - Statement of particulars of variation of rights attached to shares 22 June 2009
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 22 June 2009
363a - Annual Return 11 March 2009
AA - Annual Accounts 03 February 2009
363a - Annual Return 04 March 2008
AA - Annual Accounts 17 January 2008
363a - Annual Return 07 March 2007
AA - Annual Accounts 02 February 2007
363a - Annual Return 14 February 2006
288c - Notice of change of directors or secretaries or in their particulars 14 February 2006
287 - Change in situation or address of Registered Office 14 February 2006
AA - Annual Accounts 02 February 2006
288c - Notice of change of directors or secretaries or in their particulars 29 July 2005
363s - Annual Return 18 February 2005
AA - Annual Accounts 03 February 2005
AUD - Auditor's letter of resignation 17 January 2005
AA - Annual Accounts 18 August 2004
225 - Change of Accounting Reference Date 27 April 2004
363s - Annual Return 19 February 2004
288a - Notice of appointment of directors or secretaries 18 September 2003
288a - Notice of appointment of directors or secretaries 18 September 2003
288a - Notice of appointment of directors or secretaries 17 September 2003
RESOLUTIONS - N/A 12 September 2003
363s - Annual Return 14 February 2003
AA - Annual Accounts 24 December 2002
225 - Change of Accounting Reference Date 05 November 2002
363s - Annual Return 25 March 2002
288c - Notice of change of directors or secretaries or in their particulars 15 March 2002
288c - Notice of change of directors or secretaries or in their particulars 15 March 2002
287 - Change in situation or address of Registered Office 15 March 2002
395 - Particulars of a mortgage or charge 21 January 2002
RESOLUTIONS - N/A 07 December 2001
RESOLUTIONS - N/A 07 December 2001
RESOLUTIONS - N/A 07 December 2001
123 - Notice of increase in nominal capital 07 December 2001
288b - Notice of resignation of directors or secretaries 05 July 2001
288a - Notice of appointment of directors or secretaries 05 July 2001
288b - Notice of resignation of directors or secretaries 25 June 2001
288a - Notice of appointment of directors or secretaries 12 June 2001
CERTNM - Change of name certificate 01 March 2001
NEWINC - New incorporation documents 14 February 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 16 January 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.