- Company Overview for DIAP PROPERTY CO. LIMITED (02656824)
- Filing history for DIAP PROPERTY CO. LIMITED (02656824)
- People for DIAP PROPERTY CO. LIMITED (02656824)
- Charges for DIAP PROPERTY CO. LIMITED (02656824)
- Insolvency for DIAP PROPERTY CO. LIMITED (02656824)
- More for DIAP PROPERTY CO. LIMITED (02656824)
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) |
---|---|---|---|
07 Apr 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Jan 2022 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
22 Nov 2021 | LIQ03 | Liquidators' statement of receipts and payments to 27 February 2021 | |
22 Nov 2021 | LIQ03 | Liquidators' statement of receipts and payments to 27 February 2020 | |
22 Mar 2019 | 600 | Appointment of a voluntary liquidator | |
22 Mar 2019 | LIQ01 | Declaration of solvency | |
22 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
12 Nov 2018 | CS01 | Confirmation statement made on 23 October 2018 with updates | |
29 Oct 2018 | AD01 | Registered office address changed from C/O Duncan Sheard Glass 45 Hoghton Street Southport Merseyside PR9 0PG United Kingdom to C/O Dsg, Chartered Accountants Castle Chambers 43 Castle Street Liverpool Merseyside on 29 October 2018 | |
13 Aug 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
01 Mar 2018 | AA | Total exemption full accounts made up to 31 December 2016 | |
28 Feb 2018 | AA01 | Previous accounting period extended from 31 December 2017 to 28 February 2018 | |
03 Nov 2017 | PSC01 | Notification of George Buckels as a person with significant control on 16 April 2016 | |
03 Nov 2017 | PSC01 | Notification of Margaret Anne Buckels as a person with significant control on 16 April 2016 | |
03 Nov 2017 | CS01 | Confirmation statement made on 23 October 2017 with updates | |
03 Nov 2016 | CS01 | Confirmation statement made on 23 October 2016 with updates | |
15 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
24 Aug 2016 | AD01 | Registered office address changed from C/O Duncan Sheard Glass & Co 45 Houghton Street Southport PR9 0PG to C/O Duncan Sheard Glass 45 Hoghton Street Southport Merseyside PR9 0PG on 24 August 2016 | |
12 Nov 2015 | AR01 |
Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-11-12
|
|
15 Jul 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
05 Dec 2014 | AR01 |
Annual return made up to 23 October 2014 with full list of shareholders
Statement of capital on 2014-12-05
|
|
01 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
09 Dec 2013 | AR01 |
Annual return made up to 23 October 2013 with full list of shareholders
Statement of capital on 2013-12-09
|
|
11 Jul 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
27 Nov 2012 | AR01 | Annual return made up to 23 October 2012 with full list of shareholders |