About

Registered Number: 02656824
Date of Incorporation: 23/10/1991 (32 years and 8 months ago)
Company Status: Liquidation
Registered Address: C/O Dsg, Chartered Accountants Castle Chambers, 43 Castle Street, Liverpool, Merseyside,

 

Diap Property Co. Ltd was founded on 23 October 1991 and has its registered office in Liverpool, Merseyside, it's status at Companies House is "Liquidation". We don't know the number of employees at this business. The company has one director listed as Buckels, Margaret Anne at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUCKELS, Margaret Anne 16 July 1993 23 October 1993 1

Filing History

Document Type Date
RESOLUTIONS - N/A 22 March 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 22 March 2019
LIQ01 - N/A 22 March 2019
CS01 - N/A 12 November 2018
AD01 - Change of registered office address 29 October 2018
AA - Annual Accounts 13 August 2018
AA - Annual Accounts 01 March 2018
AA01 - Change of accounting reference date 28 February 2018
PSC01 - N/A 03 November 2017
PSC01 - N/A 03 November 2017
CS01 - N/A 03 November 2017
CS01 - N/A 03 November 2016
AA - Annual Accounts 15 September 2016
AD01 - Change of registered office address 24 August 2016
AR01 - Annual Return 12 November 2015
AA - Annual Accounts 15 July 2015
AR01 - Annual Return 05 December 2014
AA - Annual Accounts 01 September 2014
AR01 - Annual Return 09 December 2013
AA - Annual Accounts 11 July 2013
AR01 - Annual Return 27 November 2012
AA - Annual Accounts 18 June 2012
AR01 - Annual Return 21 November 2011
AA - Annual Accounts 20 June 2011
AR01 - Annual Return 12 November 2010
AA - Annual Accounts 10 August 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 January 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 January 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 January 2010
AR01 - Annual Return 06 December 2009
AA - Annual Accounts 12 August 2009
363a - Annual Return 21 November 2008
AA - Annual Accounts 23 April 2008
363s - Annual Return 08 November 2007
AA - Annual Accounts 25 May 2007
363s - Annual Return 28 November 2006
AA - Annual Accounts 21 August 2006
363s - Annual Return 18 October 2005
AA - Annual Accounts 11 July 2005
363s - Annual Return 17 November 2004
AA - Annual Accounts 09 July 2004
363s - Annual Return 27 October 2003
AA - Annual Accounts 23 October 2003
225 - Change of Accounting Reference Date 21 January 2003
363s - Annual Return 11 November 2002
AA - Annual Accounts 25 October 2002
363s - Annual Return 11 September 2002
AA - Annual Accounts 27 December 2001
363s - Annual Return 07 November 2000
AA - Annual Accounts 30 October 2000
363s - Annual Return 08 November 1999
AA - Annual Accounts 28 October 1999
363s - Annual Return 20 November 1998
AA - Annual Accounts 20 October 1998
363s - Annual Return 24 November 1997
AA - Annual Accounts 13 October 1997
AA - Annual Accounts 06 November 1996
363s - Annual Return 06 November 1996
395 - Particulars of a mortgage or charge 30 July 1996
395 - Particulars of a mortgage or charge 21 June 1996
363x - Annual Return 03 November 1995
AA - Annual Accounts 28 September 1995
363x - Annual Return 19 June 1995
395 - Particulars of a mortgage or charge 10 May 1995
AA - Annual Accounts 06 January 1995
PRE95 - N/A 01 January 1995
288 - N/A 23 June 1994
363x - Annual Return 26 February 1994
AA - Annual Accounts 10 September 1993
395 - Particulars of a mortgage or charge 16 August 1993
288 - N/A 27 July 1993
AA - Annual Accounts 25 March 1993
363s - Annual Return 10 February 1993
395 - Particulars of a mortgage or charge 10 June 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 04 March 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 March 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 March 1992
288 - N/A 29 January 1992
288 - N/A 29 January 1992
288 - N/A 01 November 1991
287 - Change in situation or address of Registered Office 01 November 1991
288 - N/A 01 November 1991
NEWINC - New incorporation documents 23 October 1991

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 29 July 1996 Outstanding

N/A

Fixed and floating charge 20 June 1996 Outstanding

N/A

Legal mortgage 28 April 1995 Fully Satisfied

N/A

Mortgage debenture 02 August 1993 Fully Satisfied

N/A

Legal mortgage 01 June 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.