- Company Overview for DIAMOND FABRICATIONS UK LIMITED (05311019)
- Filing history for DIAMOND FABRICATIONS UK LIMITED (05311019)
- People for DIAMOND FABRICATIONS UK LIMITED (05311019)
- Charges for DIAMOND FABRICATIONS UK LIMITED (05311019)
- Insolvency for DIAMOND FABRICATIONS UK LIMITED (05311019)
- More for DIAMOND FABRICATIONS UK LIMITED (05311019)
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
|
|
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 |