Download leads from Nexok and grow your business. Find out more

Diamond Wills Limited

Documents

Total Documents70
Total Pages220

Filing History

8 June 2010Final Gazette dissolved via voluntary strike-off
8 June 2010Final Gazette dissolved via voluntary strike-off
23 February 2010First Gazette notice for voluntary strike-off
23 February 2010First Gazette notice for voluntary strike-off
11 February 2010Application to strike the company off the register
11 February 2010Application to strike the company off the register
26 November 2009Appointment of Sandra Christine Kempson as a director
26 November 2009Secretary's details changed for Sandra Christine Kempson on 21 October 2009
26 November 2009Secretary's details changed for Sandra Christine Kempson on 21 October 2009
26 November 2009Termination of appointment of Alan Kempson as a director
26 November 2009Appointment of Sandra Christine Kempson as a director
26 November 2009Termination of appointment of Alan Kempson as a director
25 November 2009Restoration by order of the court
25 November 2009Restoration by order of the court
11 August 2009Final Gazette dissolved via compulsory strike-off
11 August 2009Final Gazette dissolved via compulsory strike-off
11 March 2009Appointment Terminated Secretary nigel hodges
11 March 2009Appointment terminated secretary nigel hodges
3 March 2009First Gazette notice for compulsory strike-off
3 March 2009First Gazette notice for compulsory strike-off
28 December 2008Appointment Terminated Director lawrence ward
28 December 2008Appointment terminated director lawrence ward
17 December 2007Amended accounts made up to 31 December 2006
17 December 2007Amended accounts made up to 31 December 2006
5 December 2007New director appointed
5 December 2007New secretary appointed
5 December 2007New secretary appointed
5 December 2007New director appointed
4 November 2007Total exemption small company accounts made up to 31 December 2006
4 November 2007Total exemption small company accounts made up to 31 December 2006
31 October 2007Return made up to 28/10/07; full list of members
31 October 2007Return made up to 28/10/07; full list of members
21 December 2006Registered office changed on 21/12/06 from: keppel house allington road st neots cambridgeshire PE19 6YH
21 December 2006Registered office changed on 21/12/06 from: keppel house allington road st neots cambridgeshire PE19 6YH
5 December 2006Total exemption full accounts made up to 31 December 2005
5 December 2006Total exemption full accounts made up to 31 December 2005
24 November 2006Return made up to 28/10/06; full list of members
24 November 2006Return made up to 28/10/06; full list of members
14 November 2005Return made up to 28/10/05; full list of members
14 November 2005Accounting reference date extended from 31/10/05 to 31/12/05
14 November 2005Return made up to 28/10/05; full list of members
14 November 2005Accounting reference date extended from 31/10/05 to 31/12/05
27 September 2005Accounts made up to 31 October 2004
27 September 2005Accounts for a dormant company made up to 31 October 2004
21 April 2005Registered office changed on 21/04/05 from: 49B post street godmanchester huntingdon cambridgeshire PE29 2AQ
21 April 2005Registered office changed on 21/04/05 from: 49B post street godmanchester huntingdon cambridgeshire PE29 2AQ
8 March 2005Secretary resigned;director resigned
8 March 2005New secretary appointed
8 March 2005Return made up to 28/10/04; full list of members
8 March 2005New secretary appointed
8 March 2005Secretary resigned;director resigned
8 March 2005Return made up to 28/10/04; full list of members
26 May 2004Accounts made up to 31 October 2003
26 May 2004Accounts for a dormant company made up to 31 October 2003
19 October 2003Return made up to 28/10/03; full list of members
19 October 2003Return made up to 28/10/03; full list of members
20 February 2003Registered office changed on 20/02/03 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
20 February 2003New director appointed
20 February 2003Director resigned
20 February 2003New secretary appointed;new director appointed
20 February 2003Director resigned
20 February 2003Secretary resigned;director resigned
20 February 2003New secretary appointed;new director appointed
20 February 2003Registered office changed on 20/02/03 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
20 February 2003New director appointed
20 February 2003Secretary resigned;director resigned
11 February 2003Particulars of mortgage/charge
11 February 2003Particulars of mortgage/charge
28 October 2002Incorporation
28 October 2002Incorporation
Sign up now to grow your client base. Plans & Pricing