Advanced company searchLink opens in new window

DIABETES FRAIL LIMITED

Company number 09093039

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)
09 Sep 2022 GAZ2 Final Gazette dissolved following liquidation
09 Jun 2022 LIQ13 Return of final meeting in a members' voluntary winding up
09 Aug 2021 LIQ03 Liquidators' statement of receipts and payments to 6 July 2021
05 Aug 2020 AD02 Register inspection address has been changed to 1 Orkney Court Taplow Buckinghamshire SL6 0JB
03 Aug 2020 AD01 Registered office address changed from Oakmoore Court 11 Hampton Lovett Hampton Lovett Droitwich Worcestershire WR9 0QH to 7 Kidderminster Road Bromsgrove Worcestershire B61 7JJ on 3 August 2020
24 Jul 2020 600 Appointment of a voluntary liquidator
24 Jul 2020 LIQ01 Declaration of solvency
24 Jul 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-07-07
10 Dec 2019 AA Total exemption full accounts made up to 30 June 2019
03 Jul 2019 CS01 Confirmation statement made on 19 June 2019 with no updates
14 Jan 2019 AA Total exemption full accounts made up to 30 June 2018
20 Jun 2018 CS01 Confirmation statement made on 19 June 2018 with no updates
10 Jan 2018 AA Total exemption full accounts made up to 30 June 2017
28 Jun 2017 PSC08 Notification of a person with significant control statement
28 Jun 2017 CS01 Confirmation statement made on 19 June 2017 with no updates
03 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
15 Jul 2016 AR01 Annual return made up to 19 June 2016 no member list
11 Dec 2015 AA Total exemption small company accounts made up to 30 June 2015
25 Jun 2015 AR01 Annual return made up to 19 June 2015 no member list
17 Dec 2014 CH01 Director's details changed for Mr Alan James Sinclair on 5 December 2014
16 Dec 2014 CH01 Director's details changed for Mrs Caroline Mary Anne Sinclair on 5 December 2014
16 Dec 2014 CH01 Director's details changed for Mr Alan James Sinclair on 5 December 2014
19 Jun 2014 NEWINC Incorporation