Advanced company searchLink opens in new window

DIAMOND H CONTROLS LIMITED

Company number 00730330

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)
01 Dec 2015 GAZ2 Final Gazette dissolved following liquidation
01 Sep 2015 4.72 Return of final meeting in a creditors' voluntary winding up
12 Jan 2015 4.68 Liquidators' statement of receipts and payments to 29 October 2014
02 Oct 2014 TM01 Termination of appointment of Duncan Dargie Mcdougall as a director on 30 September 2014
11 Dec 2013 AR01 Annual return made up to 1 October 2013 with full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 24/10/2013 as it was not properly delivered
04 Nov 2013 AD01 Registered office address changed from , C/O Bi Group Plc Barlow Road, Aldermans Green Industrial Estate, Coventry, CV2 2LD on 4 November 2013
04 Nov 2013 4.20 Statement of affairs with form 4.19
04 Nov 2013 600 Appointment of a voluntary liquidator
04 Nov 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
24 Oct 2013 TM01 Termination of appointment of Alan Rodger as a director
24 Oct 2013 TM01 Termination of appointment of Duncan Mcdougall as a director
24 Oct 2013 AR01 Annual return made up to 1 October 2013 with full list of shareholders
Statement of capital on 2013-10-24
  • GBP 9,184,180
  • ANNOTATION A replacement AR01 was registered on 11/12/2013
10 Jun 2013 TM01 Termination of appointment of John Tooke as a director
05 Mar 2013 AA Full accounts made up to 30 November 2012
16 Oct 2012 AR01 Annual return made up to 1 October 2012 with full list of shareholders
26 Apr 2012 AD01 Registered office address changed from , Unit 1 First Avenue, Maybrook Industrial Estate, Minworth Sutton Coldfield, West Midlands, B76 1BA on 26 April 2012
18 Apr 2012 AA Full accounts made up to 30 November 2011
31 Oct 2011 TM02 Termination of appointment of Bi Nominees Limited as a secretary
31 Oct 2011 TM01 Termination of appointment of Bi Secretariat Limited as a director
05 Oct 2011 AR01 Annual return made up to 1 October 2011 with full list of shareholders
04 Oct 2011 CH02 Director's details changed for Bi Secretariat Limited on 4 October 2011
04 Oct 2011 CH04 Secretary's details changed for Bi Nominees Limited on 4 October 2011
04 Oct 2011 CH01 Director's details changed for Mr John Edwin Tooke on 4 October 2011
11 Aug 2011 AA Full accounts made up to 30 November 2010
15 Jul 2011 AP01 Appointment of Mr Duncan Dargie Mcdougall as a director