Founded in 2002, Diamond Arnold Ltd has its registered office in Leeds, it's status at Companies House is "Dissolved". The organisation has 2 directors listed as Arnold, Emma Michelle, Arnold, Graham Clive at Companies House. We don't currently know the number of employees at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ARNOLD, Graham Clive | 25 November 2002 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ARNOLD, Emma Michelle | 25 November 2002 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 20 May 2017 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 20 February 2017 | |
4.68 - Liquidator's statement of receipts and payments | 23 December 2016 | |
4.68 - Liquidator's statement of receipts and payments | 20 November 2015 | |
AR01 - Annual Return | 15 December 2014 | |
AR01 - Annual Return | 15 December 2014 | |
AR01 - Annual Return | 15 December 2014 | |
AR01 - Annual Return | 15 December 2014 | |
RESOLUTIONS - N/A | 23 October 2014 | |
4.20 - N/A | 23 October 2014 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 23 October 2014 | |
AD01 - Change of registered office address | 16 October 2014 | |
AR01 - Annual Return | 16 September 2014 | |
AR01 - Annual Return | 18 December 2013 | |
AA - Annual Accounts | 28 November 2013 | |
AR01 - Annual Return | 18 April 2013 | |
AA - Annual Accounts | 31 January 2013 | |
AR01 - Annual Return | 16 February 2012 | |
AA - Annual Accounts | 10 August 2011 | |
AR01 - Annual Return | 22 February 2011 | |
AA - Annual Accounts | 23 December 2010 | |
AR01 - Annual Return | 11 March 2010 | |
CH01 - Change of particulars for director | 11 March 2010 | |
AA - Annual Accounts | 31 January 2010 | |
363a - Annual Return | 15 July 2009 | |
AA - Annual Accounts | 16 March 2009 | |
287 - Change in situation or address of Registered Office | 17 March 2008 | |
CERTNM - Change of name certificate | 07 March 2008 | |
AA - Annual Accounts | 31 January 2008 | |
363s - Annual Return | 13 December 2007 | |
AA - Annual Accounts | 07 June 2007 | |
363s - Annual Return | 10 December 2006 | |
AA - Annual Accounts | 14 March 2006 | |
363s - Annual Return | 28 November 2005 | |
AA - Annual Accounts | 09 March 2005 | |
363s - Annual Return | 11 February 2005 | |
225 - Change of Accounting Reference Date | 09 July 2004 | |
395 - Particulars of a mortgage or charge | 16 April 2004 | |
363s - Annual Return | 07 January 2004 | |
288a - Notice of appointment of directors or secretaries | 19 February 2003 | |
288a - Notice of appointment of directors or secretaries | 19 February 2003 | |
287 - Change in situation or address of Registered Office | 19 February 2003 | |
287 - Change in situation or address of Registered Office | 19 February 2003 | |
288b - Notice of resignation of directors or secretaries | 19 February 2003 | |
288b - Notice of resignation of directors or secretaries | 19 February 2003 | |
CERTNM - Change of name certificate | 28 January 2003 | |
NEWINC - New incorporation documents | 25 November 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 08 April 2004 | Outstanding |
N/A |