- Company Overview for DIAMOND GROUNDWORKS LTD (07986389)
- Filing history for DIAMOND GROUNDWORKS LTD (07986389)
- People for DIAMOND GROUNDWORKS LTD (07986389)
- More for DIAMOND GROUNDWORKS LTD (07986389)
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) |
---|---|---|---|
21 Aug 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Jun 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Nov 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Nov 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
05 Sep 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Mar 2017 | CS01 | Confirmation statement made on 12 March 2017 with updates | |
29 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
14 Mar 2016 | AR01 |
Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
|
|
14 Mar 2016 | TM01 | Termination of appointment of Jack Walters as a director on 30 June 2015 | |
14 Mar 2016 | AD01 | Registered office address changed from 4 Northside Wells Road Chilcompton Radstock Somerset BA3 4ET to 2 Northside Wells Road Chilcompton Radstock BA3 4ET on 14 March 2016 | |
14 Mar 2016 | AP01 | Appointment of Mrs Julie Barnes as a director on 30 June 2015 | |
30 Jun 2015 | AA | Accounts for a dormant company made up to 30 September 2014 | |
16 Mar 2015 | AR01 |
Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-03-16
|
|
26 Jul 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Jul 2014 | CERTNM |
Company name changed shout your news (bath) LTD\certificate issued on 25/07/14
|
|
24 Jul 2014 | AR01 |
Annual return made up to 12 March 2014 with full list of shareholders
Statement of capital on 2014-07-24
|
|
24 Jul 2014 | TM01 | Termination of appointment of Emma Jane Perry as a director on 1 October 2013 | |
24 Jul 2014 | AP01 | Appointment of Mr Jack Walters as a director on 1 October 2013 | |
24 Jul 2014 | AA01 | Current accounting period extended from 31 March 2014 to 30 September 2014 | |
08 Jul 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Nov 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
14 Mar 2013 | AR01 | Annual return made up to 12 March 2013 with full list of shareholders | |
05 Mar 2013 | CERTNM |
Company name changed parker perry van hire LTD\certificate issued on 05/03/13
|
|
13 Mar 2012 | TM01 | Termination of appointment of Rebecca Carver as a director on 13 March 2012 | |
13 Mar 2012 | AP01 | Appointment of Mrs Emma Jane Perry as a director on 13 March 2012 |