Advanced company searchLink opens in new window

THE DIVING INITIATIVE (SOUTH WEST) LIMITED

Company number 03187524

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)
09 Oct 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
24 Jul 2018 GAZ1 First Gazette notice for compulsory strike-off
28 Apr 2000 4.68 Liquidators' statement of receipts and payments
02 Dec 1999 287 Registered office changed on 02/12/99 from: moore stephens booth white cornwall buildings 45 newhall street birmingham west midlands B3 3QR
10 Nov 1999 4.68 Liquidators' statement of receipts and payments
26 Apr 1999 4.68 Liquidators' statement of receipts and payments
12 Nov 1998 4.68 Liquidators' statement of receipts and payments
30 Sep 1997 287 Registered office changed on 30/09/97 from: lakeside centre lifford lane kings norton birmingham B90 3NT
29 Sep 1997 4.20 Statement of affairs
29 Sep 1997 600 Appointment of a voluntary liquidator
29 Sep 1997 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
08 Jul 1997 288c Director's particulars changed
10 Jun 1997 363s Return made up to 18/04/97; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
19 Oct 1996 395 Particulars of mortgage/charge
12 Sep 1996 225 Accounting reference date shortened from 30/04/97 to 31/12/96
12 Sep 1996 88(2)R Ad 04/09/96--------- £ si 98@1=98 £ ic 2/100
12 Sep 1996 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
12 Sep 1996 288 Director resigned
12 Sep 1996 288 Director resigned
12 Sep 1996 288 Director resigned
12 Sep 1996 288 New secretary appointed;new director appointed
12 Sep 1996 288 New director appointed
12 Sep 1996 288 New director appointed
12 Sep 1996 288 New director appointed
12 Sep 1996 288 New director appointed