DIAMOND CLEANING SOLUTIONS NW LIMITED

Begbies Traynor Begbies Traynor, Manchester, M3 4LY
StatusDISSOLVED
Company No.08064889
CategoryPrivate Limited Company
Incorporated11 May 2012
Age12 years, 1 month, 24 days
JurisdictionEngland Wales
Dissolution21 Apr 2020
Years4 years, 2 months, 13 days

SUMMARY

DIAMOND CLEANING SOLUTIONS NW LIMITED is an dissolved private limited company with number 08064889. It was incorporated 12 years, 1 month, 24 days ago, on 11 May 2012 and it was dissolved 4 years, 2 months, 13 days ago, on 21 April 2020. The company address is Begbies Traynor Begbies Traynor, Manchester, M3 4LY.



Company Fillings

Gazette dissolved liquidation

Date: 21 Apr 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 21 Jan 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 12 Sep 2019

Action Date: 09 Jul 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-07-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jul 2018

Action Date: 31 Jul 2018

Category: Address

Type: AD01

Change date: 2018-07-31

Old address: 79 Windsor Road Prestwich Manchester M25 0DB

New address: Begbies Traynor 340 Deansgate Manchester M3 4LY

Documents

View document PDF

Gazette notice compulsory

Date: 31 Jul 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 27 Jul 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 27 Jul 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 27 Jul 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 Apr 2018

Action Date: 30 Jul 2017

Category: Accounts

Type: AA01

Made up date: 2017-07-31

New date: 2017-07-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Aug 2017

Action Date: 17 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Karen Costello

Termination date: 2017-07-17

Documents

View document PDF

Termination director company with name termination date

Date: 15 Aug 2017

Action Date: 01 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kieran Francis Gerrard Costello

Termination date: 2017-07-01

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Aug 2017

Action Date: 01 Jul 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Kieran Francis Gerrard Costello

Cessation date: 2017-07-01

Documents

View document PDF

Confirmation statement with updates

Date: 17 May 2017

Action Date: 11 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2016

Action Date: 11 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Mar 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jun 2015

Action Date: 11 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Oct 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Sep 2014

Action Date: 11 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Sep 2014

Action Date: 30 Sep 2014

Category: Address

Type: AD01

Change date: 2014-09-30

Old address: 14a Whitelegge Street Bury Whitelegge Street Bury Lancashire BL8 1SW England

New address: 79 Windsor Road Prestwich Manchester M25 0DB

Documents

View document PDF

Gazette notice compulsary

Date: 09 Sep 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Feb 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Change account reference date company previous extended

Date: 07 Feb 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA01

Made up date: 2013-05-31

New date: 2013-07-31

Documents

View document PDF

Appoint person secretary company with name

Date: 02 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Karen Costello

Documents

View document PDF

Appoint person director company with name

Date: 02 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kieran Francis Gerrard Costello

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Jan 2014

Action Date: 02 Jan 2014

Category: Address

Type: AD01

Change date: 2014-01-02

Old address: C/O 10 10 Willow Road Prestwich Manchester Greater Manchester M25 3DZ United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2013

Action Date: 11 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-11

Documents

View document PDF

Legacy

Date: 17 Sep 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Incorporation company

Date: 11 May 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANS LIGHTING LIMITED

22 ST JOHN STREET,NEWPORT PAGNELL,MK16 8HJ

Number:08461282
Status:ACTIVE
Category:Private Limited Company

BLURAY PROPERTIES LTD

195 HARROWDEN ROAD,BEDFORD,MK42 0RX

Number:11026501
Status:ACTIVE
Category:Private Limited Company

ELYSIUM SOLUTIONS LIMITED

5 LONDON ROAD,HIGH WYCOMBE,HP11 1BJ

Number:08270857
Status:ACTIVE
Category:Private Limited Company
Number:03103734
Status:ACTIVE
Category:Private Limited Company

REBECCA SHAW ESTATE LIMITED

16 WADEBRIDGE SQUARE,DORCHESTER,DT1 3AQ

Number:09827154
Status:ACTIVE
Category:Private Limited Company

TAO LIU LIMITED

8 MARKET PLACE,READING,RG1 2EG

Number:11485390
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source