Advanced company searchLink opens in new window

DIAMOND DEVELOPMENTS LIMITED

Company number 05516717

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)
15 Apr 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
31 Dec 2013 GAZ1(A) First Gazette notice for voluntary strike-off
15 Jun 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
26 Sep 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
31 Jul 2012 GAZ1 First Gazette notice for compulsory strike-off
19 Oct 2011 TM01 Termination of appointment of Storey Ian Sharp as a director on 19 October 2011
27 Jul 2011 AR01 Annual return made up to 22 July 2011 with full list of shareholders
Statement of capital on 2011-07-27
  • GBP 6
28 Oct 2010 AA Total exemption small company accounts made up to 31 July 2010
08 Oct 2010 AA01 Previous accounting period extended from 31 January 2010 to 31 July 2010
27 Jul 2010 AR01 Annual return made up to 22 July 2010 with full list of shareholders
17 Apr 2010 MG01 Particulars of a mortgage or charge / charge no: 2
10 Apr 2010 MG01 Particulars of a mortgage or charge / charge no: 1
25 Feb 2010 AP01 Appointment of Mr Storey Ian Sharp as a director
25 Feb 2010 TM01 Termination of appointment of John Cooper as a director
25 Feb 2010 AP01 Appointment of Mr Robin James Walmsley as a director
15 Sep 2009 AA Accounts made up to 31 January 2009
11 Aug 2009 363a Return made up to 22/07/09; full list of members
12 May 2009 288b Appointment Terminated Secretary j j c properties LIMITED
12 May 2009 288c Director's Change of Particulars / john cooper / 12/05/2009 / HouseName/Number was: coopers yard, now: 49; Street was: park road, now: coronation drive; Post Town was: barrow in furness, now: dalton in furness; Post Code was: LA14 4EQ, now: LA15 8QJ; Country was: united kingdom, now: england
08 Aug 2008 AA Accounts made up to 31 January 2008
23 Jul 2008 363a Return made up to 22/07/08; full list of members
06 May 2008 288c Director's Change of Particulars / john cooper / 19/03/2008 / HouseName/Number was: , now: coopers yard; Street was: 8 breast mill beck, now: park road; Area was: breast mill beck lane, now: ; Post Code was: LA14 4RT, now: LA14 4EQ; Country was: , now: united kingdom
28 Nov 2007 AA Accounts made up to 31 January 2007
25 Jul 2007 363a Return made up to 22/07/07; full list of members