DIAMOND DRIVEWAYS & LANDSCAPES LTD
Company number 08219904
- Company Overview for DIAMOND DRIVEWAYS & LANDSCAPES LTD (08219904)
- Filing history for DIAMOND DRIVEWAYS & LANDSCAPES LTD (08219904)
- People for DIAMOND DRIVEWAYS & LANDSCAPES LTD (08219904)
- Insolvency for DIAMOND DRIVEWAYS & LANDSCAPES LTD (08219904)
- More for DIAMOND DRIVEWAYS & LANDSCAPES LTD (08219904)
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) |
---|---|---|---|
07 Jan 2025 | LIQ03 | Liquidators' statement of receipts and payments to 27 November 2024 | |
27 Feb 2024 | AD01 | Registered office address changed from 6th Floor 120 Bark Street Bolton BL1 2AX to 1st Floor Fairclough House Church Street Chorley Lancashire PR7 4EX on 27 February 2024 | |
01 Dec 2023 | RESOLUTIONS |
Resolutions
|
|
30 Nov 2023 | AD01 | Registered office address changed from 28 Russet Way Peasedown St. John Bath BA2 8SS England to 6th Floor 120 Bark Street Bolton BL1 2AX on 30 November 2023 | |
29 Nov 2023 | LIQ02 |
Statement of affairs
|
|
28 Nov 2023 | 600 | Appointment of a voluntary liquidator | |
10 Oct 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Sep 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Jul 2023 | AD01 | Registered office address changed from 2 Northside Wells Road Chilcompton Radstock BA3 4ET England to 28 Russet Way Peasedown St. John Bath BA2 8SS on 4 July 2023 | |
30 Sep 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
20 Sep 2022 | CS01 | Confirmation statement made on 19 September 2022 with no updates | |
20 Sep 2021 | CS01 | Confirmation statement made on 19 September 2021 with no updates | |
25 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
20 Sep 2020 | CS01 | Confirmation statement made on 19 September 2020 with no updates | |
30 Jun 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
19 Sep 2019 | CS01 | Confirmation statement made on 19 September 2019 with no updates | |
25 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
08 Oct 2018 | AAMD | Amended total exemption full accounts made up to 30 September 2017 | |
19 Sep 2018 | 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 19 September 2018 | |
19 Sep 2018 | CS01 | Confirmation statement made on 19 September 2018 with no updates | |
29 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
04 Nov 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
04 Oct 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Oct 2017 | CS01 | Confirmation statement made on 19 September 2017 with no updates | |
05 Sep 2017 | GAZ1 | First Gazette notice for compulsory strike-off |