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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
All assets debenture | 13 September 2012 | Outstanding |
N/A |