Advanced company searchLink opens in new window

PCT DIAMOND CARE SERVICES LIMITED

Company number 05964087

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-11-20
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
  • GBP 1
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