DIAMOND HOUSE BUSINESS CENTRE LIMITED
Company number 09027669
- Company Overview for DIAMOND HOUSE BUSINESS CENTRE LIMITED (09027669)
- Filing history for DIAMOND HOUSE BUSINESS CENTRE LIMITED (09027669)
- People for DIAMOND HOUSE BUSINESS CENTRE LIMITED (09027669)
- Insolvency for DIAMOND HOUSE BUSINESS CENTRE LIMITED (09027669)
- More for DIAMOND HOUSE BUSINESS CENTRE LIMITED (09027669)
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) |
---|---|---|---|
18 May 2024 | LIQ03 | Liquidators' statement of receipts and payments to 5 April 2024 | |
31 May 2023 | LIQ03 | Liquidators' statement of receipts and payments to 5 April 2023 | |
29 Dec 2022 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
10 May 2022 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
15 Apr 2022 | LIQ02 | Statement of affairs | |
15 Apr 2022 | 600 | Appointment of a voluntary liquidator | |
14 Apr 2022 | RESOLUTIONS |
Resolutions
|
|
29 Mar 2022 | AD01 | Registered office address changed from Unit 21 and 22 Eckland Lodge Business Park Desborough Road Market Harborough Leicestershire LE16 8HB England to Station House Midland Drive Sutton Coldfield West Midlands B72 1TU on 29 March 2022 | |
27 Aug 2021 | CS01 | Confirmation statement made on 27 August 2021 with updates | |
27 Aug 2021 | PSC07 | Cessation of Donna Louise Rogers as a person with significant control on 1 August 2021 | |
27 Aug 2021 | PSC04 | Change of details for Mr Paul Kenneth Rogers as a person with significant control on 1 August 2021 | |
28 May 2021 | AA | Micro company accounts made up to 31 May 2020 | |
17 Mar 2021 | CS01 | Confirmation statement made on 14 March 2021 with updates | |
16 Mar 2021 | AP03 | Appointment of Mrs Jemma Louise Keywood Bellamy as a secretary on 1 March 2021 | |
16 Mar 2021 | PSC01 | Notification of Donna Louise Rogers as a person with significant control on 12 May 2016 | |
24 Nov 2020 | AD01 | Registered office address changed from 13-14 Sheep Street Wellingborough Northamptonshire NN8 1BL England to Unit 21 and 22 Eckland Lodge Business Park Desborough Road Market Harborough Leicestershire LE16 8HB on 24 November 2020 | |
24 Nov 2020 | PSC04 | Change of details for Mr Paul Kenneth Rogers as a person with significant control on 16 November 2020 | |
24 Nov 2020 | CH01 | Director's details changed for Mr Paul Kenneth Rogers on 16 November 2020 | |
06 Aug 2020 | AA | Micro company accounts made up to 31 May 2019 | |
08 Apr 2020 | CS01 | Confirmation statement made on 14 March 2020 with no updates | |
29 May 2019 | AA | Micro company accounts made up to 31 May 2018 | |
09 May 2019 | CH01 | Director's details changed for Mr Paul Kenneth Rogers on 9 May 2019 | |
09 May 2019 | AD01 | Registered office address changed from Diamond House 20a Vaux Road Finedon Rd Industrial Estate Wellingborough NN8 4PG England to 13-14 Sheep Street Wellingborough Northamptonshire NN8 1BL on 9 May 2019 | |
09 May 2019 | CS01 | Confirmation statement made on 14 March 2019 with updates | |
14 Mar 2018 | CS01 | Confirmation statement made on 14 March 2018 with no updates |