DIFFUSION ALLOYS LIMITED
Status | LIQUIDATION |
Company No. | 01613918 |
Category | Private Limited Company |
Incorporated | 15 Feb 1982 |
Age | 42 years, 5 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
DIFFUSION ALLOYS LIMITED is an liquidation private limited company with number 01613918. It was incorporated 42 years, 5 months, 15 days ago, on 15 February 1982. The company address is Cavendish House, 39-41 Waterloo Street, Birmingham, B2 5PP.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 01 Jul 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary appointment of liquidator
Date: 02 Jun 2024
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary removal of liquidator by court
Date: 30 May 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ10
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 04 Jul 2023
Action Date: 04 May 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-05-04
Documents
Change registered office address company with date old address new address
Date: 11 May 2022
Action Date: 11 May 2022
Category: Address
Type: AD01
Change date: 2022-05-11
Old address: 160 Great North Road Hatfield Herts AL9 5JW
New address: Cavendish House, 39-41 Waterloo Street Birmingham B2 5PP
Documents
Liquidation voluntary statement of affairs
Date: 11 May 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 11 May 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 11 May 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation disclaimer notice
Date: 11 May 2022
Category: Insolvency
Type: NDISC
Documents
Confirmation statement with updates
Date: 25 Apr 2022
Action Date: 25 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-25
Documents
Accounts with accounts type unaudited abridged
Date: 23 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 11 Jun 2021
Action Date: 31 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-31
Documents
Notification of a person with significant control
Date: 11 Jun 2021
Action Date: 17 Feb 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Lisa Randall
Notification date: 2021-02-17
Documents
Notification of a person with significant control
Date: 11 Jun 2021
Action Date: 17 Feb 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Hephaestus Cleantech Limited
Notification date: 2021-02-17
Documents
Cessation of a person with significant control
Date: 11 Jun 2021
Action Date: 17 Feb 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Time to Act Limited
Cessation date: 2021-02-17
Documents
Accounts with accounts type total exemption full
Date: 24 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Mortgage satisfy charge full
Date: 23 Mar 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 4
Documents
Confirmation statement with no updates
Date: 03 Jun 2020
Action Date: 31 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-31
Documents
Notification of a person with significant control
Date: 01 Jun 2020
Action Date: 14 Aug 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Time to Act Limited
Notification date: 2019-08-14
Documents
Cessation of a person with significant control
Date: 01 Jun 2020
Action Date: 14 Aug 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Diffusion Alloys Holdings Limited
Cessation date: 2019-08-14
Documents
Accounts with accounts type total exemption full
Date: 15 Oct 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 03 Jun 2019
Action Date: 31 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-31
Documents
Accounts with accounts type total exemption full
Date: 30 Oct 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 31 May 2018
Action Date: 31 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-31
Documents
Liquidation voluntary arrangement completion
Date: 23 May 2018
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: CVA4
Documents
Liquidation cva supervisors abstract of receipts payments with brought down date
Date: 23 Jan 2018
Action Date: 26 Nov 2017
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: CVA3
Brought down date: 2017-11-26
Documents
Accounts with accounts type total exemption full
Date: 14 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Cessation of a person with significant control
Date: 03 Jul 2017
Action Date: 19 Jun 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Hephaestus Holdings Limited
Cessation date: 2017-06-19
Documents
Notification of a person with significant control
Date: 03 Jul 2017
Action Date: 19 Jun 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Diffusion Alloys Holdings Limited
Notification date: 2017-06-19
Documents
Confirmation statement with updates
Date: 03 Jul 2017
Action Date: 31 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-31
Documents
Notification of a person with significant control
Date: 03 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Hephaestus Holdings Limited
Notification date: 2016-04-06
Documents
Termination director company with name termination date
Date: 19 Jun 2017
Action Date: 19 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Roger Heminway
Termination date: 2017-06-19
Documents
Accounts with accounts type full
Date: 08 Feb 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Liquidation cva supervisors abstract of receipts payments with brought down date
Date: 03 Feb 2017
Action Date: 26 Nov 2016
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: 1.3
Brought down date: 2016-11-26
Documents
Mortgage satisfy charge full
Date: 21 Dec 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 016139180011
Documents
Termination director company with name termination date
Date: 23 Nov 2016
Action Date: 07 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul David Butcher
Termination date: 2016-10-07
Documents
Annual return company with made up date full list shareholders
Date: 13 Jun 2016
Action Date: 31 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-31
Documents
Liquidation cva supervisors abstract of receipts payments with brought down date
Date: 01 Feb 2016
Action Date: 26 Nov 2015
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: 1.3
Brought down date: 2015-11-26
Documents
Accounts with accounts type total exemption small
Date: 16 Nov 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Jun 2015
Action Date: 31 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-31
Documents
Appoint person director company with name date
Date: 21 Apr 2015
Action Date: 21 Apr 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Neil Tennant
Appointment date: 2015-04-21
Documents
Mortgage create with deed with charge number charge creation date
Date: 17 Mar 2015
Action Date: 27 Feb 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 016139180011
Charge creation date: 2015-02-27
Documents
Appoint person director company with name date
Date: 09 Feb 2015
Action Date: 06 Feb 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul David Butcher
Appointment date: 2015-02-06
Documents
Annual return company with made up date full list shareholders
Date: 09 Feb 2015
Action Date: 31 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-31
Documents
Accounts with accounts type total exemption small
Date: 13 Jan 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Liquidation voluntary arrangement meeting approving companies voluntary arrangement
Date: 05 Dec 2014
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: 1.1
Documents
Termination director company with name
Date: 27 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jonathan Hall
Documents
Annual return company with made up date full list shareholders
Date: 15 Feb 2014
Action Date: 31 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-31
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Termination director company with name
Date: 14 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Colin Muir
Documents
Mortgage create with deed with charge number
Date: 16 Aug 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 016139180010
Documents
Mortgage create with deed with charge number
Date: 08 Aug 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 016139180009
Documents
Mortgage satisfy charge full
Date: 08 Aug 2013
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 5
Documents
Mortgage create with deed with charge number
Date: 25 Jul 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 016139180007
Documents
Mortgage create with deed with charge number
Date: 25 Jul 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 016139180008
Documents
Mortgage create with deed with charge number
Date: 20 Jul 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 016139180006
Documents
Miscellaneous
Date: 02 Jul 2013
Category: Miscellaneous
Type: MISC
Description: Section 519
Documents
Annual return company with made up date full list shareholders
Date: 04 Apr 2013
Action Date: 31 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-31
Documents
Termination director company with name
Date: 04 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anthony Smith
Documents
Appoint person director company with name
Date: 19 Mar 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Lisa Randall
Documents
Termination director company with name
Date: 04 Mar 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anthony Smith
Documents
Accounts with accounts type full
Date: 12 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Termination director company with name
Date: 05 Dec 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Dennis Twohig
Documents
Termination director company with name
Date: 16 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Steven Walters
Documents
Resolution
Date: 15 Aug 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 23 Jun 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 5
Documents
Appoint person director company with name
Date: 01 May 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Colin Benjamin Muir
Documents
Appoint person director company with name
Date: 01 May 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Dennis Alan Twohig
Documents
Appoint person director company with name
Date: 01 May 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Robert Smith
Documents
Legacy
Date: 16 Feb 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 4
Documents
Legacy
Date: 13 Feb 2012
Category: Mortgage
Type: MG01
Description: Duplicate mortgage certificatecharge no:3
Documents
Appoint person director company with name
Date: 09 Feb 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher Roger Heminway
Documents
Appoint person director company with name
Date: 09 Feb 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jonathan Hall
Documents
Termination director company with name
Date: 08 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Roberta Wick
Documents
Termination director company with name
Date: 08 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Cyril Wick
Documents
Termination director company with name
Date: 08 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Levy
Documents
Legacy
Date: 07 Feb 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Accounts with accounts type full
Date: 26 Jan 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jan 2012
Action Date: 31 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-31
Documents
Termination director company with name
Date: 04 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alistair Summers
Documents
Accounts with accounts type full
Date: 24 Feb 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Feb 2011
Action Date: 31 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jan 2010
Action Date: 31 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-31
Documents
Change person director company with change date
Date: 15 Jan 2010
Action Date: 15 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-15
Officer name: Roberta Frances Wick
Documents
Change person director company with change date
Date: 15 Jan 2010
Action Date: 15 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-15
Officer name: Anthony Brian Smith
Documents
Change person director company with change date
Date: 15 Jan 2010
Action Date: 15 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-15
Officer name: Steven James Walters
Documents
Change person director company with change date
Date: 15 Jan 2010
Action Date: 15 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-15
Officer name: Mr Cyril Wick
Documents
Change person director company with change date
Date: 15 Jan 2010
Action Date: 15 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-15
Officer name: James Levy
Documents
Accounts with accounts type full
Date: 15 Sep 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Accounts with accounts type full
Date: 03 Apr 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 14 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/08; full list of members
Documents
Legacy
Date: 23 Jun 2008
Category: Officers
Type: 288a
Description: Director appointed james levy
Documents
Legacy
Date: 23 Jun 2008
Category: Officers
Type: 288a
Description: Director appointed alistair summers
Documents
Legacy
Date: 08 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/07; full list of members
Documents
Accounts with accounts type full
Date: 25 Sep 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Accounts with accounts type full
Date: 25 Sep 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 23 Mar 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/06; full list of members
Documents
Legacy
Date: 05 Feb 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type full
Date: 05 Feb 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Some Companies
132-134 GREAT ANCOATS STREET,MANCHESTER,M4 6DE
Number: | 09828520 |
Status: | ACTIVE |
Category: | Private Limited Company |
64 COMMERCIAL ROAD,PORT TALBOT,SA13 1LG
Number: | 10357806 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE STILE HOUSE,STOCKTON,WR6 6UN
Number: | 09382258 |
Status: | ACTIVE |
Category: | Private Limited Company |
200A YORK WAY,WATFORD,WD25 9RX
Number: | 09243445 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 CUNDY ROAD,LONDON,E16 3DJ
Number: | 09213116 |
Status: | ACTIVE |
Category: | Private Limited Company |
TISHMAN SPEYER EUROPEAN REAL ESTATE VENTURE VII, L.P.
10 BRESSENDEN PLACE,LONDON,SW1E 5DH
Number: | LP016164 |
Status: | ACTIVE |
Category: | Limited Partnership |