Advanced company searchLink opens in new window

DIANA BLAMIRES LIMITED

Company number 05633815

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)
19 Jul 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
03 May 2016 GAZ1 First Gazette notice for compulsory strike-off
26 Dec 2015 DISS40 Compulsory strike-off action has been discontinued
26 Dec 2015 AA Micro company accounts made up to 31 March 2015
06 Oct 2015 GAZ1 First Gazette notice for compulsory strike-off
31 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
12 Feb 2014 AR01 Annual return made up to 23 November 2013 with full list of shareholders
Statement of capital on 2014-02-12
  • GBP 100
31 Aug 2013 AA Total exemption small company accounts made up to 31 March 2013
06 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
28 Nov 2012 AR01 Annual return made up to 23 November 2012 with full list of shareholders
31 Aug 2012 AA Total exemption small company accounts made up to 30 November 2011
28 Jun 2012 AA01 Previous accounting period shortened from 30 November 2012 to 31 March 2012
11 Jan 2012 AR01 Annual return made up to 23 November 2011 with full list of shareholders
22 Oct 2011 AA Total exemption small company accounts made up to 30 November 2010
24 Jan 2011 AR01 Annual return made up to 23 November 2010 with full list of shareholders
24 Jan 2011 CH01 Director's details changed for Diana Blamires on 1 October 2010
24 Jan 2011 CH03 Secretary's details changed for Peter Dowling on 1 October 2010
18 Oct 2010 AD01 Registered office address changed from 2 Plough Cottages Great Munden Ware Hertfordshire SG11 1HS on 18 October 2010
27 Aug 2010 AA Total exemption small company accounts made up to 30 November 2009
01 Feb 2010 AA Total exemption small company accounts made up to 30 November 2008
05 Jan 2010 DISS40 Compulsory strike-off action has been discontinued
05 Jan 2010 GAZ1 First Gazette notice for compulsory strike-off
30 Dec 2009 AR01 Annual return made up to 23 November 2009 with full list of shareholders
30 Dec 2009 AD01 Registered office address changed from 21 Polsten Mews Enfield EN3 6YF on 30 December 2009
29 Dec 2009 CH01 Director's details changed for Diana Blamires on 1 October 2009