Advanced company searchLink opens in new window

DIAMOND LANDSCAPING (GUILDFORD) LIMITED

Company number 07269819

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)
05 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
06 Jun 2013 AR01 Annual return made up to 1 June 2013 with full list of shareholders
18 Apr 2013 AD01 Registered office address changed from 7 Devoil Close Guildford Surrey GU4 7FG United Kingdom on 18 April 2013
18 Apr 2013 TM01 Termination of appointment of Adrian Hayward as a director
18 Apr 2013 AP01 Appointment of Mr Steve Charles Preston as a director
18 Apr 2013 CERTNM Company name changed w g landscapes LIMITED\certificate issued on 18/04/13
  • RES15 ‐ Change company name resolution on 2013-04-01
  • NM01 ‐ Change of name by resolution
06 Feb 2013 AA Total exemption small company accounts made up to 31 March 2012
31 Jan 2013 DS02 Withdraw the company strike off application
24 Jan 2013 TM01 Termination of appointment of Zach West as a director
24 Jan 2013 AD01 Registered office address changed from 2 Finches Rise Guildford Surrey GU1 2UN United Kingdom on 24 January 2013
24 Jan 2013 AP01 Appointment of Mr Adrian James Hayward as a director
30 Oct 2012 GAZ1(A) First Gazette notice for voluntary strike-off
22 Oct 2012 DS01 Application to strike the company off the register
05 Oct 2012 TM01 Termination of appointment of Nathan Goddard as a director
14 Jun 2012 AR01 Annual return made up to 1 June 2012 with full list of shareholders
08 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
11 Sep 2011 AR01 Annual return made up to 1 June 2011 with full list of shareholders
10 Sep 2011 AD01 Registered office address changed from 14 Speedwell Close Guildford Surrey GU4 7HE United Kingdom on 10 September 2011
11 Jun 2010 AD01 Registered office address changed from 2 Finches Rise Guildford Surrey GU1 2UN England on 11 June 2010
11 Jun 2010 CH01 Director's details changed for Mr Zach West on 11 June 2010
08 Jun 2010 AA01 Current accounting period shortened from 30 June 2011 to 31 March 2011
01 Jun 2010 NEWINC Incorporation