Advanced company searchLink opens in new window

DIAMOND WHEELS TECHNOLOGIES LTD

Company number SC319228

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)
16 Jan 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
26 Sep 2014 GAZ1(A) First Gazette notice for voluntary strike-off
11 Mar 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
24 Jan 2014 GAZ1(A) First Gazette notice for voluntary strike-off
04 Jul 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
03 May 2013 GAZ1 First Gazette notice for compulsory strike-off
08 Sep 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Jul 2011 GAZ1 First Gazette notice for compulsory strike-off
16 Aug 2010 CERTNM Company name changed wicked wheels (scotland) LTD.\certificate issued on 16/08/10
  • CONNOT ‐
09 Aug 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-07-31
30 Apr 2010 AR01 Annual return made up to 22 March 2010 with full list of shareholders
Statement of capital on 2010-04-30
  • GBP 2
30 Apr 2010 CH01 Director's details changed for Mr Paul Marr on 1 January 2010
30 Apr 2010 AD02 Register inspection address has been changed
16 Mar 2010 AA01 Current accounting period extended from 31 March 2010 to 30 September 2010
08 Dec 2009 AP01 Appointment of Mr Peter Marr as a director
07 Dec 2009 AD01 Registered office address changed from Argyll House Marketgait Dundee DD1 1QP Uk on 7 December 2009
03 Sep 2009 287 Registered office changed on 03/09/2009 from 159 dunkeld road perth PH15AS uk
20 Aug 2009 287 Registered office changed on 20/08/2009 from 175 strathmartine road dundee angus DD3 8BL
02 Apr 2009 AA Accounts made up to 31 March 2009
02 Apr 2009 363a Return made up to 22/03/09; full list of members
02 Apr 2009 AA Accounts made up to 31 March 2008
02 Apr 2009 363a Return made up to 22/03/08; full list of members
01 Apr 2009 288a Director appointed mr paul marr
12 Mar 2009 287 Registered office changed on 12/03/2009 from 10 douglas street dundee DD1 5AJ
03 Apr 2007 288b Secretary resigned