Advanced company searchLink opens in new window

QUALITY DIAMOND PRODUCTS LIMITED

Company number 06421677

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)
07 Apr 2015 AD01 Registered office address changed from C/O Neil Hall the Chapel Sarn Road Trelogan Holywell Clwyd CH8 9BY to Unit12 Canal Bridge Enterprise Centre Meadow Lane Ellesmere Port CH65 4EH on 7 April 2015
10 Mar 2015 GAZ1 First Gazette notice for compulsory strike-off
31 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
08 Jan 2014 AR01 Annual return made up to 8 November 2013 with full list of shareholders
Statement of capital on 2014-01-08
  • GBP 5
08 Jan 2014 AP01 Appointment of Mr Neil Hall as a director
07 Jan 2014 TM01 Termination of appointment of Brian Hayes as a director
30 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
22 Nov 2012 AR01 Annual return made up to 8 November 2012 with full list of shareholders
23 Aug 2012 AA Total exemption small company accounts made up to 30 November 2011
28 Apr 2012 DISS40 Compulsory strike-off action has been discontinued
26 Apr 2012 AR01 Annual return made up to 8 November 2011 with full list of shareholders
10 Apr 2012 GAZ1 First Gazette notice for compulsory strike-off
13 Jan 2012 DISS40 Compulsory strike-off action has been discontinued
12 Jan 2012 AA Total exemption small company accounts made up to 30 November 2010
29 Nov 2011 GAZ1 First Gazette notice for compulsory strike-off
06 Dec 2010 AR01 Annual return made up to 8 November 2010 with full list of shareholders
06 Dec 2010 TM01 Termination of appointment of Neil Hall as a director
05 Dec 2010 TM01 Termination of appointment of Neil Hall as a director
31 Aug 2010 AA Total exemption small company accounts made up to 30 November 2009
14 Jan 2010 AR01 Annual return made up to 8 November 2009 with full list of shareholders
14 Jan 2010 TM01 Termination of appointment of Ian Rendall as a director
14 Jan 2010 TM02 Termination of appointment of Ian Rendall as a secretary
14 Jan 2010 AP01 Appointment of Mr Brian Hayes as a director
23 Dec 2009 TM01 Termination of appointment of Andrew Knox as a director
25 Nov 2009 AP01 Appointment of Mr Neil Hall as a director