Having been setup in 2007, Diamond Drivers Ltd has its registered office in Leeds, it's status in the Companies House registry is set to "Dissolved". This business has 2 directors listed in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ROBINSON, Michelle Jeannette | 07 April 2009 | - | 1 |
WALTON, Michael | 21 February 2007 | 14 March 2011 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 31 January 2015 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 31 October 2014 | |
4.68 - Liquidator's statement of receipts and payments | 28 February 2014 | |
4.68 - Liquidator's statement of receipts and payments | 24 April 2013 | |
RESOLUTIONS - N/A | 22 February 2012 | |
4.20 - N/A | 22 February 2012 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 22 February 2012 | |
AD01 - Change of registered office address | 02 February 2012 | |
MG01 - Particulars of a mortgage or charge | 16 August 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 20 June 2011 | |
AR01 - Annual Return | 07 April 2011 | |
AA - Annual Accounts | 31 March 2011 | |
TM01 - Termination of appointment of director | 16 March 2011 | |
AR01 - Annual Return | 13 July 2010 | |
CH01 - Change of particulars for director | 13 July 2010 | |
CH01 - Change of particulars for director | 13 July 2010 | |
AA - Annual Accounts | 15 April 2010 | |
363a - Annual Return | 13 May 2009 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 11 May 2009 | |
353 - Register of members | 11 May 2009 | |
287 - Change in situation or address of Registered Office | 11 May 2009 | |
288a - Notice of appointment of directors or secretaries | 22 April 2009 | |
225 - Change of Accounting Reference Date | 22 April 2009 | |
287 - Change in situation or address of Registered Office | 22 April 2009 | |
395 - Particulars of a mortgage or charge | 11 November 2008 | |
395 - Particulars of a mortgage or charge | 01 August 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 09 July 2008 | |
363a - Annual Return | 28 March 2008 | |
AA - Annual Accounts | 27 March 2008 | |
353 - Register of members | 27 March 2008 | |
287 - Change in situation or address of Registered Office | 27 March 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 27 March 2008 | |
NEWINC - New incorporation documents | 21 February 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
Fixed & floating charge | 15 August 2011 | Outstanding |
N/A |
All assets debenture | 10 November 2008 | Outstanding |
N/A |
Fixed & floating charge | 28 July 2008 | Fully Satisfied |
N/A |