Advanced company searchLink opens in new window

DYNAMIC DIAMOND DRILLERS LIMITED

Company number 06983537

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)
16 Jul 2021 GAZ2 Final Gazette dissolved following liquidation
16 Apr 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
03 Mar 2020 AD01 Registered office address changed from 152 Erskine Crescent Arbourthorne Sheffield S2 3LR England to 4th Floor Fountain Precinct Leopold Street Sheffield S1 2JA on 3 March 2020
02 Mar 2020 LIQ02 Statement of affairs
02 Mar 2020 600 Appointment of a voluntary liquidator
02 Mar 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-02-25
05 Jun 2019 CS01 Confirmation statement made on 5 June 2019 with no updates
18 Feb 2019 AA Micro company accounts made up to 31 August 2018
08 Jun 2018 CS01 Confirmation statement made on 8 June 2018 with updates
29 Mar 2018 AD01 Registered office address changed from 5 Spring Close Renishaw Sheffield S21 3WR to 152 Erskine Crescent Arbourthorne Sheffield S2 3LR on 29 March 2018
29 Mar 2018 AA Micro company accounts made up to 31 August 2017
11 Nov 2017 DISS40 Compulsory strike-off action has been discontinued
08 Nov 2017 PSC01 Notification of Sam Murashe as a person with significant control on 1 September 2016
08 Nov 2017 CS01 Confirmation statement made on 20 June 2017 with updates
08 Nov 2017 PSC01 Notification of Damian Mccomb as a person with significant control on 1 September 2016
07 Oct 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Sep 2017 GAZ1 First Gazette notice for compulsory strike-off
26 Oct 2016 AA Total exemption small company accounts made up to 31 August 2016
20 Jun 2016 AR01 Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
13 Nov 2015 AA Total exemption small company accounts made up to 31 August 2015
26 Jun 2015 AR01 Annual return made up to 26 June 2015 with full list of shareholders
Statement of capital on 2015-06-26
  • GBP 100
10 Oct 2014 AA Total exemption small company accounts made up to 31 August 2014
01 Aug 2014 AR01 Annual return made up to 1 August 2014 with full list of shareholders
Statement of capital on 2014-08-01
  • GBP 100
20 Jan 2014 AA Total exemption small company accounts made up to 31 August 2013
15 Aug 2013 AR01 Annual return made up to 6 August 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-15