Advanced company searchLink opens in new window

WHITE DIAMOND LIMITED

Company number 06395255

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)
10 Sep 2013 GAZ2 Final Gazette dissolved following liquidation
10 Jun 2013 4.72 Return of final meeting in a creditors' voluntary winding up
17 Apr 2013 4.68 Liquidators' statement of receipts and payments to 14 March 2013
03 Apr 2013 4.68 Liquidators' statement of receipts and payments to 14 March 2013
26 Mar 2012 AD01 Registered office address changed from 11 Stratford Road Shirley Solihull West Midlands B90 3LU United Kingdom on 26 March 2012
22 Mar 2012 4.20 Statement of affairs with form 4.19
22 Mar 2012 600 Appointment of a voluntary liquidator
22 Mar 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-03-15
14 Nov 2011 AR01 Annual return made up to 10 October 2011 with full list of shareholders
Statement of capital on 2011-11-14
  • GBP 2
31 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
09 Nov 2010 AR01 Annual return made up to 10 October 2010 with full list of shareholders
14 Sep 2010 CH01 Director's details changed for Mr Philip Anthony Cook on 21 August 2010
24 May 2010 AD01 Registered office address changed from Second Floor Estate House 4/6 High Street Sutton Coldfield West Midlands B72 1XA on 24 May 2010
25 Mar 2010 AA Total exemption small company accounts made up to 30 April 2009
28 Oct 2009 AR01 Annual return made up to 10 October 2009 with full list of shareholders
28 Oct 2009 CH01 Director's details changed for Mr Mark Chris Panayides on 1 October 2009
28 Oct 2009 CH01 Director's details changed for Mr Philip Anthony Cook on 1 October 2009
23 Dec 2008 AA Total exemption small company accounts made up to 30 April 2008
12 Dec 2008 363a Return made up to 10/10/08; full list of members
29 Aug 2008 225 Accounting reference date shortened from 31/10/2008 to 30/04/2008
03 Jul 2008 287 Registered office changed on 03/07/2008 from second floor estate house 4-6 high street sutton coldfield west midlands B72 1XA
03 Jul 2008 287 Registered office changed on 03/07/2008 from 2ND floor, 43 broomfield road chelmsford essex CM1 1SY
02 Jul 2008 88(2) Ad 02/07/08-02/07/08 gbp si 1@1=1 gbp ic 2/3
02 Jul 2008 288a Director appointed mr mark chris panayides
02 Jul 2008 288a Director appointed mr philip anthony cook