About

Registered Number: 08064889
Date of Incorporation: 11/05/2012 (12 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 21/04/2020 (4 years and 11 months ago)
Registered Address: Begbies Traynor, 340 Deansgate, Manchester, M3 4LY

 

Based in Manchester, Diamond Cleaning Solutions Nw Ltd was established in 2012, it's status in the Companies House registry is set to "Dissolved". The company has 3 directors listed as Cooper, William Richard, Costello, Karen, Costello, Kieran Francis Gerrard. Currently we aren't aware of the number of employees at the Diamond Cleaning Solutions Nw Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOPER, William Richard 11 May 2012 - 1
COSTELLO, Kieran Francis Gerrard 02 January 2014 01 July 2017 1
Secretary Name Appointed Resigned Total Appointments
COSTELLO, Karen 02 January 2014 17 July 2017 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 April 2020
LIQ14 - N/A 21 January 2020
LIQ03 - N/A 12 September 2019
AD01 - Change of registered office address 31 July 2018
GAZ1 - First notification of strike-off action in London Gazette 31 July 2018
RESOLUTIONS - N/A 27 July 2018
LIQ02 - N/A 27 July 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 27 July 2018
AA01 - Change of accounting reference date 24 April 2018
TM02 - Termination of appointment of secretary 15 August 2017
TM01 - Termination of appointment of director 15 August 2017
PSC07 - N/A 15 August 2017
CS01 - N/A 17 May 2017
AA - Annual Accounts 19 April 2017
AR01 - Annual Return 13 May 2016
AA - Annual Accounts 04 March 2016
AR01 - Annual Return 11 June 2015
AA - Annual Accounts 30 April 2015
DISS40 - Notice of striking-off action discontinued 01 October 2014
AR01 - Annual Return 30 September 2014
AD01 - Change of registered office address 30 September 2014
GAZ1 - First notification of strike-off action in London Gazette 09 September 2014
AA - Annual Accounts 12 February 2014
AA01 - Change of accounting reference date 07 February 2014
AP03 - Appointment of secretary 02 January 2014
AP01 - Appointment of director 02 January 2014
AD01 - Change of registered office address 02 January 2014
AR01 - Annual Return 16 May 2013
MG01 - Particulars of a mortgage or charge 17 September 2012
NEWINC - New incorporation documents 11 May 2012

Mortgages & Charges

Description Date Status Charge by
All assets debenture 13 September 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.