About

Registered Number: 09056331
Date of Incorporation: 27/05/2014 (9 years and 10 months ago)
Company Status: Liquidation
Registered Address: New Chartford House, Centurion Way, Cleckheaton, West Yorkshire, BD19 3QB

 

Diamond Care Company Ryedale Ltd was registered on 27 May 2014, it has a status of "Liquidation". There are 5 directors listed for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROY, John Andrew 09 November 2018 - 1
WEATHERILL, Stewart Charlton 09 November 2018 - 1
ANDERSON, John 27 May 2014 09 November 2018 1
BACKHOUSE, Anne Marie 27 May 2014 27 May 2014 1
THROWER, Christine 27 May 2014 25 September 2014 1

Filing History

Document Type Date
LIQ14 - N/A 24 August 2020
LIQ06 - N/A 19 November 2019
NDISC - N/A 13 September 2019
AD01 - Change of registered office address 17 July 2019
RESOLUTIONS - N/A 09 July 2019
LIQ02 - N/A 09 July 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 09 July 2019
TM01 - Termination of appointment of director 13 December 2018
TM01 - Termination of appointment of director 13 December 2018
PSC07 - N/A 13 December 2018
PSC07 - N/A 13 December 2018
PSC02 - N/A 13 December 2018
AP01 - Appointment of director 13 December 2018
AP01 - Appointment of director 13 December 2018
AP01 - Appointment of director 13 December 2018
AP01 - Appointment of director 13 December 2018
AD01 - Change of registered office address 11 December 2018
AA - Annual Accounts 21 November 2018
CS01 - N/A 17 July 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 12 July 2017
AA - Annual Accounts 29 November 2016
CS01 - N/A 15 July 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 10 July 2015
TM01 - Termination of appointment of director 10 July 2015
AR01 - Annual Return 09 July 2015
AD01 - Change of registered office address 08 July 2015
AP01 - Appointment of director 25 September 2014
TM01 - Termination of appointment of director 25 September 2014
AP01 - Appointment of director 09 August 2014
AP01 - Appointment of director 23 June 2014
TM01 - Termination of appointment of director 23 June 2014
AP01 - Appointment of director 12 June 2014
AP01 - Appointment of director 12 June 2014
AR01 - Annual Return 11 June 2014
AA01 - Change of accounting reference date 11 June 2014
SH01 - Return of Allotment of shares 11 June 2014
TM01 - Termination of appointment of director 27 May 2014
NEWINC - New incorporation documents 27 May 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.