Advanced company searchLink opens in new window

DIAMOND NORTH WEST LTD

Company number 12574836

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)
13 Feb 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
23 Jan 2024 GAZ1 First Gazette notice for compulsory strike-off
08 Dec 2023 TM02 Termination of appointment of Dean Benson as a secretary on 5 December 2023
08 Dec 2023 AP01 Appointment of Mr James Thomas Benson as a director on 5 December 2023
07 Dec 2023 TM01 Termination of appointment of Dean Raymond Benson as a director on 5 December 2023
05 Dec 2023 AD01 Registered office address changed from 4 Chirton Close Haydock St. Helens WA11 0FG England to Adamson House Wilmslow Road Manchester M20 2YY on 5 December 2023
02 Nov 2023 AP01 Appointment of Mr Dean Raymond Benson as a director on 27 October 2023
31 Oct 2023 TM01 Termination of appointment of James Thomas Benson as a director on 31 October 2023
31 Oct 2023 TM01 Termination of appointment of Declan Jordan Benson as a director on 31 October 2023
28 Oct 2023 AP01 Appointment of Mr Declan Jordan Benson as a director on 14 October 2023
28 Oct 2023 PSC07 Cessation of Dean Raymond Benson as a person with significant control on 14 October 2023
28 Oct 2023 PSC01 Notification of James Thomas Benson as a person with significant control on 4 September 2020
28 Oct 2023 TM01 Termination of appointment of Dean Raymond Benson as a director on 26 May 2023
28 Oct 2023 PSC07 Cessation of Shaun Micheal Taaffe as a person with significant control on 14 October 2023
28 Oct 2023 AP01 Appointment of Mr James Thomas Benson as a director on 21 June 2020
28 Oct 2023 TM01 Termination of appointment of Shaun Micheal Taaffe as a director on 14 October 2023
28 Oct 2023 AD01 Registered office address changed from 102 Lunts Heath Road Widnes WA8 5BD England to 4 Chirton Close Haydock St. Helens WA11 0FG on 28 October 2023
28 Jul 2023 RP04CS01 Second filing of Confirmation Statement dated 11 March 2023
19 Apr 2023 AP01 Appointment of Mr Dean Raymond Benson as a director on 19 April 2023
19 Apr 2023 PSC01 Notification of Dean Benson as a person with significant control on 19 April 2023
17 Apr 2023 AP03 Appointment of Mr Dean Benson as a secretary on 17 April 2023
14 Mar 2023 PSC04 Change of details for Mr Shaun Micheal Taaffe as a person with significant control on 1 March 2023
11 Mar 2023 CS01 Confirmation statement made on 11 March 2023 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 28/07/2023
10 Mar 2023 SH01 Statement of capital following an allotment of shares on 28 February 2023
  • GBP 1,000,000
10 Mar 2023 PSC07 Cessation of Dean Raymond Benson as a person with significant control on 9 March 2023