Advanced company searchLink opens in new window

DIAMOND ABRASIVE TECHNOLOGY LIMITED

Company number 03012709

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)
02 Feb 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Oct 2015 GAZ1(A) First Gazette notice for voluntary strike-off
09 Oct 2015 DS01 Application to strike the company off the register
28 Sep 2015 TM01 Termination of appointment of a director
18 Sep 2015 AA Total exemption small company accounts made up to 31 January 2015
08 Jan 2015 TM01 Termination of appointment of David Appleton as a director on 8 January 2015
08 Jan 2015 AR01 Annual return made up to 8 January 2015 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
22 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
05 Jun 2014 AD01 Registered office address changed from Wey Court West, Union Road Farnham Surrey GU9 7PT on 5 June 2014
24 Jan 2014 AR01 Annual return made up to 23 January 2014 with full list of shareholders
Statement of capital on 2014-01-24
  • GBP 100
01 Nov 2013 AA Total exemption small company accounts made up to 31 January 2013
29 Jan 2013 AR01 Annual return made up to 23 January 2013 with full list of shareholders
24 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
30 Jan 2012 AR01 Annual return made up to 23 January 2012 with full list of shareholders
10 Oct 2011 AA Total exemption small company accounts made up to 31 January 2011
21 Feb 2011 TM02 Termination of appointment of Bradley Cox as a secretary
17 Feb 2011 AP03 Appointment of Janice Sandra Cox as a secretary
03 Feb 2011 AR01 Annual return made up to 23 January 2011 with full list of shareholders
22 Oct 2010 AA Total exemption small company accounts made up to 31 January 2010
04 Feb 2010 AR01 Annual return made up to 23 January 2010 with full list of shareholders
03 Feb 2010 CH03 Secretary's details changed for Bradley Cox on 1 January 2010
01 Oct 2009 AA Total exemption small company accounts made up to 31 January 2009
09 Feb 2009 363a Return made up to 23/01/09; full list of members
04 Jun 2008 AA Total exemption small company accounts made up to 31 January 2008
07 Feb 2008 363a Return made up to 23/01/08; full list of members