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.
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 |
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 |