Advanced company searchLink opens in new window

DIAMOND CUT WHEELS (GLASGOW) LTD

Company number SC441688

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)
06 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Apr 2020 GAZ1(A) First Gazette notice for voluntary strike-off
10 Apr 2020 SOAS(A) Voluntary strike-off action has been suspended
02 Apr 2020 DS01 Application to strike the company off the register
14 Mar 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
25 Feb 2020 GAZ1 First Gazette notice for compulsory strike-off
28 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
25 Jun 2019 DISS40 Compulsory strike-off action has been discontinued
24 Jun 2019 CS01 Confirmation statement made on 4 December 2018 with no updates
14 May 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
23 Apr 2019 GAZ1 First Gazette notice for compulsory strike-off
30 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
28 Feb 2018 CS01 Confirmation statement made on 1 February 2018 with no updates
30 Nov 2017 AA Total exemption full accounts made up to 28 February 2017
19 Apr 2017 CS01 Confirmation statement made on 1 February 2017 with updates
19 Apr 2017 AD01 Registered office address changed from 20 Colvilles Park Kelvin Industrial Estate Glasgow G75 0GZ to 5 Colvilles Road Kelvin Industrial Estate, East Kilbride Glasgow South Lanarkshire G75 0RS on 19 April 2017
30 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016
19 Apr 2016 AR01 Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 5
19 Apr 2016 AP01 Appointment of Mr John Robert Grove as a director on 1 January 2016
19 Apr 2016 CH01 Director's details changed for Mr Craig Brazill on 1 March 2015
30 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
16 Jun 2015 DISS40 Compulsory strike-off action has been discontinued
15 Jun 2015 AR01 Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1
05 Jun 2015 GAZ1 First Gazette notice for compulsory strike-off
09 Jan 2015 AA Total exemption small company accounts made up to 28 February 2014