About

Registered Number: 04599132
Date of Incorporation: 25/11/2002 (21 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 20/05/2017 (6 years and 11 months ago)
Registered Address: WALSH TAYLOR, Oxford Chambers Oxford Road, Guiseley, Leeds, LS20 9AT,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Debenture 08 April 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.