Advanced company searchLink opens in new window

DIAMOND WATER LIMITED

Company number SC343179

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)
08 Mar 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
16 Nov 2012 GAZ1(A) First Gazette notice for voluntary strike-off
16 Jun 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
11 May 2012 GAZ1(A) First Gazette notice for voluntary strike-off
08 Oct 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Sep 2011 GAZ1 First Gazette notice for compulsory strike-off
23 Sep 2010 DISS16(SOAS) Compulsory strike-off action has been suspended
17 Sep 2010 GAZ1 First Gazette notice for compulsory strike-off
15 Mar 2010 AA Total exemption small company accounts made up to 31 May 2009
24 Feb 2010 TM01 Termination of appointment of Yvonne Mclaughlin as a director
15 Feb 2010 TM01 Termination of appointment of Paul Gregory as a director
27 Oct 2009 AD01 Registered office address changed from 8 Douglas Street Hamilton Lanarkshire ML3 0BP United Kingdom on 27 October 2009
13 Oct 2009 AP01 Appointment of Yvonne Mclaughlin as a director
08 Oct 2009 TM02 Termination of appointment of Nola Gregory as a secretary
23 Jun 2009 363a Return made up to 21/05/09; full list of members
14 Nov 2008 288a Director appointed miss amanda jane clarke
12 Nov 2008 288a Secretary appointed mrs nola jane gregory
12 Nov 2008 288b Appointment Terminated Secretary yvonne mclaughlan
12 Nov 2008 288b Appointment Terminated Director yvonne mclaughlan
01 Jul 2008 288b Appointment Terminated Director amanda jane clarke
21 May 2008 NEWINC Incorporation