About

Registered Number: 05225231
Date of Incorporation: 08/09/2004 (19 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 16/06/2015 (8 years and 11 months ago)
Registered Address: 3 Carrera House, Merlin Centre Gatehouse Close, Aylesbury, Buckinghamshire, HP19 8DP

 

Established in 2004, Diamond Homes (Winslow) Ltd are based in Aylesbury, Buckinghamshire, it has a status of "Dissolved". We do not know the number of employees at the company. This company does not have any directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 16 June 2015
GAZ1 - First notification of strike-off action in London Gazette 03 March 2015
AR01 - Annual Return 23 October 2014
AR01 - Annual Return 18 September 2013
AA - Annual Accounts 19 August 2013
AD01 - Change of registered office address 06 August 2013
AA - Annual Accounts 30 November 2012
AR01 - Annual Return 19 September 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 10 October 2011
DISS40 - Notice of striking-off action discontinued 15 January 2011
AR01 - Annual Return 12 January 2011
GAZ1 - First notification of strike-off action in London Gazette 11 January 2011
AA - Annual Accounts 18 May 2010
AR01 - Annual Return 08 October 2009
AA - Annual Accounts 11 September 2009
287 - Change in situation or address of Registered Office 10 February 2009
AA - Annual Accounts 29 December 2008
363a - Annual Return 29 September 2008
AA - Annual Accounts 17 December 2007
288a - Notice of appointment of directors or secretaries 11 December 2007
288b - Notice of resignation of directors or secretaries 19 November 2007
363a - Annual Return 28 September 2007
288b - Notice of resignation of directors or secretaries 16 April 2007
288b - Notice of resignation of directors or secretaries 16 April 2007
288a - Notice of appointment of directors or secretaries 16 April 2007
363a - Annual Return 10 October 2006
AA - Annual Accounts 13 July 2006
225 - Change of Accounting Reference Date 20 February 2006
363a - Annual Return 12 October 2005
395 - Particulars of a mortgage or charge 08 February 2005
395 - Particulars of a mortgage or charge 03 February 2005
395 - Particulars of a mortgage or charge 24 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 October 2004
288b - Notice of resignation of directors or secretaries 27 September 2004
288b - Notice of resignation of directors or secretaries 27 September 2004
288a - Notice of appointment of directors or secretaries 27 September 2004
288a - Notice of appointment of directors or secretaries 27 September 2004
288a - Notice of appointment of directors or secretaries 27 September 2004
287 - Change in situation or address of Registered Office 27 September 2004
NEWINC - New incorporation documents 08 September 2004

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 01 February 2005 Outstanding

N/A

Legal mortgage 01 February 2005 Outstanding

N/A

Debenture 16 December 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.