Advanced company searchLink opens in new window

DIAMOND FLOORS LIMITED

Company number 06370556

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)
10 Aug 2019 GAZ2 Final Gazette dissolved following liquidation
10 May 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
14 May 2018 LIQ03 Liquidators' statement of receipts and payments to 5 March 2018
03 Jun 2017 4.68 Liquidators' statement of receipts and payments to 5 March 2017
11 May 2016 4.68 Liquidators' statement of receipts and payments to 5 March 2016
07 May 2015 F10.2 Notice to Registrar of Companies of Notice of disclaimer
13 Apr 2015 600 Appointment of a voluntary liquidator
07 Apr 2015 F10.2 Notice to Registrar of Companies of Notice of disclaimer
07 Apr 2015 F10.2 Notice to Registrar of Companies of Notice of disclaimer
24 Mar 2015 AD01 Registered office address changed from 16 High Street Goring on Thames Reading Berks RG8 9AR to C/O Mazars Llp the Pinnacle 160 Midsummer Boulevard Milton Keynes MK9 1FF on 24 March 2015
20 Mar 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-03-06
20 Mar 2015 4.20 Statement of affairs with form 4.19
15 Sep 2014 AR01 Annual return made up to 13 September 2014 with full list of shareholders
Statement of capital on 2014-09-15
  • GBP 1
30 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
17 Sep 2013 AR01 Annual return made up to 13 September 2013 with full list of shareholders
Statement of capital on 2013-09-17
  • GBP 1
27 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
13 Sep 2012 AR01 Annual return made up to 13 September 2012 with full list of shareholders
21 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
20 Sep 2011 AR01 Annual return made up to 13 September 2011 with full list of shareholders
20 Sep 2011 CH01 Director's details changed for Mr Oliver Nowell on 13 September 2011
30 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010
15 Jun 2011 TM01 Termination of appointment of Alan Mcgee as a director
08 Apr 2011 AP01 Appointment of Oliver Nowell as a director
04 Mar 2011 TM02 Termination of appointment of Alison Bates as a secretary
03 Mar 2011 AP01 Appointment of Alan Mcgee as a director