Advanced company searchLink opens in new window

DIAMOND FABRICATIONS UK LIMITED

Company number 05311019

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)
31 Oct 2012 GAZ2 Final Gazette dissolved following liquidation
31 Jul 2012 2.35B Notice of move from Administration to Dissolution on 10 July 2012
03 Apr 2012 2.24B Administrator's progress report to 17 February 2012
22 Sep 2011 2.31B Notice of extension of period of Administration
13 Sep 2011 2.24B Administrator's progress report to 17 August 2011
05 Apr 2011 2.24B Administrator's progress report to 17 February 2011
05 Oct 2010 2.24B Administrator's progress report to 17 August 2010
10 May 2010 2.23B Result of meeting of creditors
22 Apr 2010 2.17B Statement of administrator's proposal
25 Feb 2010 2.12B Appointment of an administrator
16 Feb 2010 AD01 Registered office address changed from Unit 55 Springvale Industrial Estate Cwmbran Torfaen NP44 5BD United Kingdom on 16 February 2010
21 Jan 2010 AR01 Annual return made up to 11 December 2009 with full list of shareholders
Statement of capital on 2010-01-21
  • GBP 25,110
21 Jan 2010 CH01 Director's details changed for Mr Mark Fisher on 21 January 2010
30 Nov 2009 AD01 Registered office address changed from Unit B, Index House Ty Coch Way Cwmbran Torfaen NP44 7HF on 30 November 2009
28 Aug 2009 AA Total exemption full accounts made up to 31 October 2008
25 Apr 2009 395 Particulars of a mortgage or charge / charge no: 6
11 Apr 2009 395 Particulars of a mortgage or charge / charge no: 5
04 Apr 2009 395 Particulars of a mortgage or charge / charge no: 4
02 Apr 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
12 Mar 2009 395 Particulars of a mortgage or charge / charge no: 3
12 Jan 2009 363a Return made up to 11/12/08; full list of members
23 Dec 2008 395 Particulars of a mortgage or charge / charge no: 2
25 Nov 2008 AA Total exemption full accounts made up to 31 October 2007
07 Oct 2008 288a Secretary appointed ms frances thompson
06 Oct 2008 288b Appointment Terminated Director ian montgomery