Advanced company searchLink opens in new window

DIEMOULD HOLDINGS LIMITED

Company number 05586103

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 Jul 2013 GAZ2 Final Gazette dissolved following liquidation
16 Apr 2013 4.71 Return of final meeting in a members' voluntary winding up
01 Oct 2012 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-09-20
01 Oct 2012 600 Appointment of a voluntary liquidator
01 Oct 2012 4.70 Declaration of solvency
23 May 2012 TM02 Termination of appointment of Jonathan Charles Richardson as a secretary on 31 December 2011
18 Apr 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
16 Feb 2012 TM01 Termination of appointment of Ian Fisher as a director on 15 February 2012
16 Feb 2012 TM01 Termination of appointment of Alan Thomas Fletcher as a director on 15 February 2012
14 Oct 2011 AR01 Annual return made up to 7 October 2011 with full list of shareholders
Statement of capital on 2011-10-14
  • GBP 3
14 Oct 2011 CH01 Director's details changed for Mr Jonathan Charles Richardson on 1 October 2009
29 Sep 2011 AA Full accounts made up to 31 December 2010
26 Oct 2010 AR01 Annual return made up to 7 October 2010 with full list of shareholders
01 Oct 2010 AA Full accounts made up to 31 December 2009
01 Dec 2009 AR01 Annual return made up to 7 October 2009 with full list of shareholders
01 Dec 2009 CH03 Secretary's details changed for Mr Jonathan Charles Richardson on 1 October 2009
01 Dec 2009 CH01 Director's details changed for Mr Ian Fisher on 1 October 2009
01 Dec 2009 CH01 Director's details changed for Mr Andrew Olaf Fischer on 1 October 2009
01 Dec 2009 CH01 Director's details changed for Mr Alan Thomas Fletcher on 1 October 2009
05 Nov 2009 AA Full accounts made up to 31 December 2008
11 May 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
11 May 2009 88(2) Ad 05/05/09 gbp si 2@1=2 gbp ic 1/3
29 Oct 2008 AA Full accounts made up to 31 December 2007
08 Oct 2008 363a Return made up to 07/10/08; full list of members
17 Dec 2007 363a Return made up to 07/10/07; full list of members