- Company Overview for DYNAMIC DIAMOND DRILLERS LIMITED (06983537)
- Filing history for DYNAMIC DIAMOND DRILLERS LIMITED (06983537)
- People for DYNAMIC DIAMOND DRILLERS LIMITED (06983537)
- Insolvency for DYNAMIC DIAMOND DRILLERS LIMITED (06983537)
- More for DYNAMIC DIAMOND DRILLERS LIMITED (06983537)
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
|
|
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
|
|
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
|
|
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
|
|
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
|