Advanced company searchLink opens in new window

DIAMOND TECHNIK SERVICES LIMITED

Company number 04405801

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)
15 Aug 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 May 2017 GAZ1(A) First Gazette notice for voluntary strike-off
23 May 2017 DS01 Application to strike the company off the register
20 Apr 2017 AA Accounts for a dormant company made up to 31 March 2017
18 Jun 2016 AA Total exemption small company accounts made up to 31 March 2016
18 Apr 2016 AR01 Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
18 Apr 2016 AD01 Registered office address changed from 43 Station Road Reedham Norwich NR13 3TB to High Mill Bolam Lane Buckton Bridlington North Humberside YO16 6XQ on 18 April 2016
10 May 2015 AA Accounts for a dormant company made up to 31 March 2015
30 Mar 2015 AR01 Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
04 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
06 May 2014 AR01 Annual return made up to 28 March 2014 with full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
05 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
14 Jun 2013 AR01 Annual return made up to 28 March 2013 with full list of shareholders
05 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012
08 May 2012 AR01 Annual return made up to 28 March 2012 with full list of shareholders
27 Dec 2011 AA Accounts for a dormant company made up to 31 March 2011
18 Apr 2011 AR01 Annual return made up to 28 March 2011 with full list of shareholders
11 Jan 2011 AA Total exemption full accounts made up to 31 March 2010
16 Oct 2010 AD01 Registered office address changed from Station Villa the Street Hemsby Great Yarmouth Norfolk NR29 4EU United Kingdom on 16 October 2010
12 Oct 2010 AA Total exemption full accounts made up to 31 March 2009
28 May 2010 AR01 Annual return made up to 28 March 2010 with full list of shareholders
28 May 2010 CH01 Director's details changed for Mr David Clive Shuttleworth on 2 October 2009
28 May 2010 AD01 Registered office address changed from 61 Marlborough Way Billericay Essex CM12 0YJ on 28 May 2010
26 Jun 2009 363a Return made up to 28/03/09; full list of members
14 Oct 2008 AA Total exemption small company accounts made up to 31 March 2008