Advanced company searchLink opens in new window

DIESELMIST HOLDINGS LIMITED

Company number 05974882

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)
26 Nov 2015 GAZ2 Final Gazette dissolved following liquidation
26 Aug 2015 LIQ MISC INSOLVENCY:re progress report to 06/05/2015
26 Aug 2015 4.43 Notice of final account prior to dissolution
27 May 2015 LIQ MISC INSOLVENCY:re progress report to 10/04/2015
26 Jan 2015 AD01 Registered office address changed from 40 Great James Street London WC1N 3HB to Baltic House 4-5 Baltic Street East London EC1Y 0UJ on 26 January 2015
24 Sep 2013 LIQ MISC Insolvency:liquidators annual progress report to 10/04/2013
04 Apr 2013 AD01 Registered office address changed from 39 Steeple Close Poole Dorset BH17 9BJ United Kingdom on 4 April 2013
02 Apr 2013 COCOMP Order of court to wind up
02 Apr 2013 4.31 Appointment of a liquidator
06 Mar 2012 COCOMP Order of court to wind up
27 Oct 2011 AR01 Annual return made up to 23 October 2011 with full list of shareholders
Statement of capital on 2011-10-27
  • GBP 13,797.2
27 Oct 2011 CH02 Director's details changed for Keybel Consultants Limited on 1 October 2011
28 Jun 2011 AA Total exemption full accounts made up to 31 March 2011
12 Jan 2011 AA Total exemption full accounts made up to 31 March 2010
14 Dec 2010 MG01 Particulars of a mortgage or charge / charge no: 2
13 Dec 2010 AR01 Annual return made up to 23 October 2010 with full list of shareholders
12 Dec 2010 CH02 Director's details changed for Keybel Consultants Limited on 1 January 2010
12 Aug 2010 AP03 Appointment of Mr Michael Leigh Diner as a secretary
12 Aug 2010 TM02 Termination of appointment of John Holland as a secretary
12 Aug 2010 AD01 Registered office address changed from Tong Hall Tong Lane Bradford West Yorkshire BD4 0RR on 12 August 2010
02 Jul 2010 TM01 Termination of appointment of John Holland as a director
10 Nov 2009 TM01 Termination of appointment of Intelligent Diesel Systems Limited as a director
06 Nov 2009 AA Total exemption small company accounts made up to 31 March 2009
05 Nov 2009 AR01 Annual return made up to 23 October 2009 with full list of shareholders
04 Nov 2009 CH02 Director's details changed for Keybel Consultants Limited on 2 October 2009