Advanced company searchLink opens in new window

DIAMOND WET ROOMS LIMITED

Company number 05661519

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)
24 May 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Feb 2016 GAZ1(A) First Gazette notice for voluntary strike-off
03 Feb 2016 DS01 Application to strike the company off the register
26 Oct 2015 AA01 Previous accounting period extended from 31 March 2015 to 31 July 2015
18 May 2015 AR01 Annual return made up to 22 December 2014 with full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
18 May 2015 CH01 Director's details changed for Mr Philip Shirtliff on 19 November 2013
18 May 2015 CH01 Director's details changed for Ms Vicki Shirtliff on 19 November 2013
13 May 2015 DISS40 Compulsory strike-off action has been discontinued
12 May 2015 AA Total exemption small company accounts made up to 31 March 2014
14 Apr 2015 GAZ1 First Gazette notice for compulsory strike-off
06 Jan 2014 AR01 Annual return made up to 22 December 2013 with full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
03 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
26 Feb 2013 AR01 Annual return made up to 22 December 2012 with full list of shareholders
31 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
26 Nov 2012 CH01 Director's details changed for Ms Vicki Shirtliff on 30 July 2012
26 Nov 2012 CH01 Director's details changed for Mr Philip Shirtliff on 30 July 2012
11 Jan 2012 AR01 Annual return made up to 22 December 2011 with full list of shareholders
10 Aug 2011 AA Total exemption small company accounts made up to 31 March 2011
09 Aug 2011 CH01 Director's details changed for Ms Vicki Shirtliff on 27 July 2011
09 Aug 2011 CH01 Director's details changed for Mr Philip Shirtliff on 27 July 2011
09 Aug 2011 TM01 Termination of appointment of Gordon Shirtliff as a director
09 Aug 2011 SH01 Statement of capital following an allotment of shares on 27 July 2011
  • GBP 100
09 Aug 2011 AP01 Appointment of Ms Vicki Shirtliff as a director
09 Aug 2011 AP01 Appointment of Mr Philip Shirtliff as a director
03 Aug 2011 CERTNM Company name changed fibreone technology LIMITED\certificate issued on 03/08/11
  • RES15 ‐ Change company name resolution on 2011-07-20
  • NM01 ‐ Change of name by resolution