About

Registered Number: 05089486
Date of Incorporation: 31/03/2004 (20 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 22/10/2019 (4 years and 8 months ago)
Registered Address: 11 Roman Way Business Centre, Berry Hill, Droitwich, WR9 9AJ

 

Having been setup in 2004, Diligence International Ltd are based in Droitwich, it's status is listed as "Dissolved". We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BERESFORD-STOOKE, Peter Marcus 31 March 2004 - 1
Secretary Name Appointed Resigned Total Appointments
ROGERS SECRETARIAL SERVICES LTD 07 December 2007 30 July 2008 1
DDS SECRETARIAL SERVICES LIMITED 30 July 2008 30 September 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 22 October 2019
LIQ14 - N/A 22 July 2019
LIQ03 - N/A 22 October 2018
AD01 - Change of registered office address 11 September 2017
RESOLUTIONS - N/A 08 September 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 08 September 2017
LIQ02 - N/A 08 September 2017
CS01 - N/A 15 May 2017
TM02 - Termination of appointment of secretary 06 March 2017
AA - Annual Accounts 30 December 2016
AR01 - Annual Return 26 May 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 15 May 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 23 May 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 15 May 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 28 May 2012
AA - Annual Accounts 28 December 2011
AR01 - Annual Return 16 May 2011
CH03 - Change of particulars for secretary 16 May 2011
AA - Annual Accounts 19 December 2010
AR01 - Annual Return 26 May 2010
CH01 - Change of particulars for director 26 May 2010
AA - Annual Accounts 11 December 2009
363a - Annual Return 02 June 2009
AA - Annual Accounts 28 January 2009
288a - Notice of appointment of directors or secretaries 27 October 2008
288b - Notice of resignation of directors or secretaries 24 October 2008
288a - Notice of appointment of directors or secretaries 12 August 2008
288b - Notice of resignation of directors or secretaries 04 August 2008
363a - Annual Return 13 June 2008
AA - Annual Accounts 11 January 2008
288a - Notice of appointment of directors or secretaries 27 December 2007
288b - Notice of resignation of directors or secretaries 27 December 2007
288c - Notice of change of directors or secretaries or in their particulars 15 May 2007
363a - Annual Return 14 May 2007
AA - Annual Accounts 24 January 2007
363a - Annual Return 04 May 2006
288c - Notice of change of directors or secretaries or in their particulars 02 May 2006
287 - Change in situation or address of Registered Office 27 March 2006
AA - Annual Accounts 06 February 2006
363s - Annual Return 18 May 2005
288c - Notice of change of directors or secretaries or in their particulars 19 April 2004
288b - Notice of resignation of directors or secretaries 31 March 2004
NEWINC - New incorporation documents 31 March 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.