Advanced company searchLink opens in new window

DIESEL INTERNATIONAL SERVICE COMPANY LIMITED

Company number 06960348

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)
27 Oct 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Jul 2015 GAZ1(A) First Gazette notice for voluntary strike-off
04 Jul 2015 DS01 Application to strike the company off the register
30 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
16 Jul 2014 AR01 Annual return made up to 12 July 2014 with full list of shareholders
Statement of capital on 2014-07-16
  • GBP .9999
28 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
19 Jul 2013 AR01 Annual return made up to 12 July 2013 with full list of shareholders
  • SH01 ‐
23 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
16 Jul 2012 AR01 Annual return made up to 13 July 2012 with full list of shareholders
20 Mar 2012 AA Total exemption small company accounts made up to 31 July 2011
20 Jul 2011 AR01 Annual return made up to 13 July 2011 with full list of shareholders
07 Mar 2011 AA Total exemption small company accounts made up to 31 July 2010
14 Sep 2010 AR01 Annual return made up to 13 July 2010 with full list of shareholders
14 Sep 2010 AD01 Registered office address changed from C/O Graham Howat Dean Lodge Bartlow Cambridge CB21 4PW United Kingdom on 14 September 2010
14 Sep 2010 AD01 Registered office address changed from C/O Graham Howat Dean Lodge Bartlow Cambridge CB21 4PW United Kingdom on 14 September 2010
14 Sep 2010 AD01 Registered office address changed from Stanley House Station Approach London Road Great Chesterford Saffron Walden Essex CB10 1NY on 14 September 2010
13 Sep 2010 AP03 Appointment of Mr Graham Howat as a secretary
13 Sep 2010 TM01 Termination of appointment of Christian Sharpe as a director
13 Sep 2010 TM02 Termination of appointment of Jeremy Tyrrell as a secretary
13 Sep 2010 TM01 Termination of appointment of Gerrit Jan Regts as a director
13 Sep 2010 CH01 Director's details changed for Mr Willem Hendrik Alexander Ruysch Lehman De Lehnsfeld on 1 April 2010
09 Sep 2009 MEM/ARTS Memorandum and Articles of Association
26 Aug 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
07 Aug 2009 288a Secretary appointed mr jeremy peter tyrrell
07 Aug 2009 287 Registered office changed on 07/08/2009 from shetland house great chesterford court great chesterford saffron walden CB10 1PF united kingdom