- Company Overview for PCT DIAMOND CARE SERVICES LIMITED (05964087)
- Filing history for PCT DIAMOND CARE SERVICES LIMITED (05964087)
- People for PCT DIAMOND CARE SERVICES LIMITED (05964087)
- Insolvency for PCT DIAMOND CARE SERVICES LIMITED (05964087)
- More for PCT DIAMOND CARE SERVICES LIMITED (05964087)
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) |
---|---|---|---|
25 Aug 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
25 May 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
19 Jan 2021 | LIQ03 | Liquidators' statement of receipts and payments to 19 November 2020 | |
21 Jan 2020 | LIQ03 | Liquidators' statement of receipts and payments to 19 November 2019 | |
24 Jan 2019 | LIQ03 | Liquidators' statement of receipts and payments to 19 November 2018 | |
05 Dec 2017 | LIQ02 | Statement of affairs | |
05 Dec 2017 | 600 | Appointment of a voluntary liquidator | |
05 Dec 2017 | RESOLUTIONS |
Resolutions
|
|
08 Nov 2017 | AD01 | Registered office address changed from 41 Princes Road, Dartford Kent Kent DA1 3HJ to 1 Beauchamp Court Victors Way Barnet EN5 5TZ on 8 November 2017 | |
02 Sep 2017 | CS01 | Confirmation statement made on 29 July 2017 with no updates | |
20 Jun 2017 | AD02 | Register inspection address has been changed from 41 Princes Road Dartford DA1 3HJ United Kingdom to 41 Princes Road, Dartford Kent Kent DA1 3HJ | |
20 Jun 2017 | CH01 | Director's details changed for Mrs Adebimpe Adewale on 20 June 2017 | |
31 May 2017 | AA | Micro company accounts made up to 31 July 2016 | |
28 Oct 2016 | CS01 | Confirmation statement made on 29 July 2016 with updates | |
01 Aug 2016 | TM01 | Termination of appointment of Umar Oluwamayowa Adewale as a director on 31 July 2016 | |
01 Aug 2016 | AP01 | Appointment of Mrs Adebimpe Adewale as a director on 1 August 2016 | |
01 Aug 2016 | TM01 | Termination of appointment of Martin Jerimiah Murphy as a director on 31 July 2016 | |
29 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
17 Nov 2015 | AR01 |
Annual return made up to 29 July 2015 with full list of shareholders
Statement of capital on 2015-11-17
|
|
30 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
29 Jan 2015 | AP01 | Appointment of Mr Martin Jerimiah Murphy as a director on 19 January 2015 | |
28 Jan 2015 | TM01 | Termination of appointment of Adebimpe Adewale as a director on 19 January 2015 | |
28 Jan 2015 | AP03 | Appointment of Mr Umar Oluwamayowa Adewale as a secretary on 19 January 2015 | |
28 Jan 2015 | TM02 | Termination of appointment of Babatunde Adewale as a secretary on 19 January 2015 | |
28 Jan 2015 | AP01 | Appointment of Mr Umar Oluwamayowa Adewale as a director on 19 January 2015 |