Advanced company searchLink opens in new window

DIAMOND LINEN & TEXTILES LIMITED

Company number 04998236

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)
11 Mar 2013 GAZ2 Final Gazette dissolved following liquidation
11 Dec 2012 4.72 Return of final meeting in a creditors' voluntary winding up
21 Nov 2011 F10.2 Notice to Registrar of Companies of Notice of disclaimer
04 Oct 2011 AD01 Registered office address changed from 35 Coventry Street Digbeth Birmingham West Midlands B5 5NH England on 4 October 2011
04 Oct 2011 4.20 Statement of affairs with form 4.19
04 Oct 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-09-28
04 Oct 2011 600 Appointment of a voluntary liquidator
11 Apr 2011 AA Total exemption small company accounts made up to 31 December 2010
26 Jan 2011 AR01 Annual return made up to 17 December 2010 with full list of shareholders
Statement of capital on 2011-01-26
  • GBP 100
30 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
06 Jul 2010 TM01 Termination of appointment of Khujesta Hassan as a director
02 Feb 2010 AR01 Annual return made up to 17 December 2009 with full list of shareholders
02 Feb 2010 CH01 Director's details changed for Khujesta Hassan on 2 February 2010
02 Feb 2010 CH01 Director's details changed for Aklis Hassan Miah on 2 February 2010
30 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
16 Oct 2009 TM01 Termination of appointment of Akhlis Miah as a director
16 Oct 2009 AD01 Registered office address changed from 143 Woodlands Road Sparkhill Birmingham West Midlands B11 4ER on 16 October 2009
06 Jan 2009 363a Return made up to 17/12/08; full list of members
06 Jan 2009 288b Appointment Terminated Secretary shahim hassan
12 Dec 2008 363a Return made up to 08/08/08; full list of members
12 Dec 2008 288a Director appointed akhlis miah
27 Oct 2008 AA Total exemption small company accounts made up to 31 December 2007
12 Aug 2008 288a Director appointed aklis hassan miah
31 Oct 2007 AA Total exemption small company accounts made up to 31 December 2006
07 Feb 2007 363s Return made up to 17/12/06; full list of members