Advanced company searchLink opens in new window

DIEMILL HOLDINGS LIMITED

Company number 03552615

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)
05 Aug 2023 GAZ2 Final Gazette dissolved following liquidation
05 May 2023 LIQ13 Return of final meeting in a members' voluntary winding up
30 Jun 2022 LIQ03 Liquidators' statement of receipts and payments to 30 April 2022
29 Jun 2021 LIQ03 Liquidators' statement of receipts and payments to 30 April 2021
02 Jun 2020 AD01 Registered office address changed from 88 Hill Village Road Sutton Coldfield West Midlands B75 5BE to 1 Castle Street Worcester WR1 3AA on 2 June 2020
28 May 2020 600 Appointment of a voluntary liquidator
28 May 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-05-01
28 May 2020 LIQ01 Declaration of solvency
14 May 2020 AA Total exemption full accounts made up to 30 April 2020
06 May 2020 AA01 Previous accounting period extended from 31 December 2019 to 30 April 2020
24 Apr 2020 CS01 Confirmation statement made on 24 April 2020 with no updates
12 Mar 2020 AP03 Appointment of Mrs Karen Michelle Llewellyn as a secretary on 30 April 2019
12 Mar 2020 TM02 Termination of appointment of Nigel Lyon as a secretary on 30 April 2019
24 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
10 Jul 2019 MR04 Satisfaction of charge 035526150001 in full
02 May 2019 CS01 Confirmation statement made on 24 April 2019 with no updates
03 Jul 2018 AA Total exemption full accounts made up to 31 December 2017
09 May 2018 CS01 Confirmation statement made on 24 April 2018 with no updates
05 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
05 May 2017 CS01 Confirmation statement made on 24 April 2017 with updates
21 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
09 May 2016 AR01 Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1,000
01 Feb 2016 CH03 Secretary's details changed for Nigel Lyon on 29 January 2016
30 Oct 2015 MR01 Registration of charge 035526150001, created on 28 October 2015
16 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014