- Company Overview for WHITE DIAMOND LIMITED (06395255)
- Filing history for WHITE DIAMOND LIMITED (06395255)
- People for WHITE DIAMOND LIMITED (06395255)
- Insolvency for WHITE DIAMOND LIMITED (06395255)
- More for WHITE DIAMOND LIMITED (06395255)
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
|
|
14 Nov 2011 | AR01 |
Annual return made up to 10 October 2011 with full list of shareholders
Statement of capital on 2011-11-14
|
|
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 |