About

Registered Number: 02650724
Date of Incorporation: 02/10/1991 (32 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 05/02/2019 (5 years and 3 months ago)
Registered Address: Valley Mills Valley Road, Morley, Leeds, W Yorkshire, LS27 8EX

 

Established in 1991, Dymond Casings Co Ltd are based in W Yorkshire, it's status at Companies House is "Dissolved". We do not know the number of employees at Dymond Casings Co Ltd. The companies director is listed as Thompson, David in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
THOMPSON, David 07 October 2013 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 February 2019
GAZ1(A) - First notification of strike-off in London Gazette) 20 November 2018
DS01 - Striking off application by a company 08 November 2018
AA - Annual Accounts 16 October 2018
AA - Annual Accounts 09 November 2017
CS01 - N/A 03 October 2017
TM01 - Termination of appointment of director 10 April 2017
TM01 - Termination of appointment of director 10 April 2017
AP01 - Appointment of director 10 April 2017
AP01 - Appointment of director 10 April 2017
AA - Annual Accounts 08 January 2017
CS01 - N/A 03 October 2016
AR01 - Annual Return 06 October 2015
AA - Annual Accounts 16 September 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 24 November 2014
AR01 - Annual Return 27 November 2013
AP03 - Appointment of secretary 27 November 2013
AA - Annual Accounts 27 November 2013
TM02 - Termination of appointment of secretary 26 November 2013
AP03 - Appointment of secretary 07 October 2013
TM02 - Termination of appointment of secretary 07 October 2013
AA - Annual Accounts 23 October 2012
AR01 - Annual Return 15 October 2012
AA - Annual Accounts 01 November 2011
AR01 - Annual Return 05 October 2011
AR01 - Annual Return 12 October 2010
AA - Annual Accounts 01 September 2010
AA - Annual Accounts 21 October 2009
AR01 - Annual Return 15 October 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 15 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 October 2009
AD01 - Change of registered office address 15 October 2009
CH03 - Change of particulars for secretary 14 October 2009
CH01 - Change of particulars for director 14 October 2009
CH01 - Change of particulars for director 14 October 2009
AA - Annual Accounts 27 January 2009
363a - Annual Return 07 October 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 07 October 2008
353 - Register of members 07 October 2008
288b - Notice of resignation of directors or secretaries 07 October 2008
288a - Notice of appointment of directors or secretaries 18 March 2008
AA - Annual Accounts 03 January 2008
363a - Annual Return 15 October 2007
AA - Annual Accounts 15 January 2007
363a - Annual Return 04 October 2006
AA - Annual Accounts 18 January 2006
363a - Annual Return 10 October 2005
287 - Change in situation or address of Registered Office 10 October 2005
AA - Annual Accounts 17 January 2005
363s - Annual Return 18 October 2004
AA - Annual Accounts 03 February 2004
363s - Annual Return 14 October 2003
AA - Annual Accounts 22 January 2003
363s - Annual Return 10 October 2002
AA - Annual Accounts 24 January 2002
363s - Annual Return 09 October 2001
AA - Annual Accounts 25 January 2001
363s - Annual Return 28 September 2000
MEM/ARTS - N/A 31 May 2000
363s - Annual Return 15 December 1999
AA - Annual Accounts 03 December 1999
CERTNM - Change of name certificate 27 September 1999
AA - Annual Accounts 22 January 1999
363s - Annual Return 14 October 1998
AA - Annual Accounts 30 December 1997
363s - Annual Return 21 October 1997
AA - Annual Accounts 30 January 1997
363s - Annual Return 20 October 1996
287 - Change in situation or address of Registered Office 10 June 1996
288 - N/A 10 June 1996
288 - N/A 10 June 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 April 1996
AA - Annual Accounts 31 January 1996
363s - Annual Return 20 October 1995
287 - Change in situation or address of Registered Office 20 February 1995
AA - Annual Accounts 29 December 1994
363x - Annual Return 12 October 1994
395 - Particulars of a mortgage or charge 10 November 1993
363x - Annual Return 19 October 1993
AA - Annual Accounts 03 August 1993
363x - Annual Return 09 October 1992
190a - Notice of a place where a register of holders of debentures of a duplicate is kept or of any change in that place where the register is in non-legible form 29 September 1992
325a - Location of register of directors' interests in shares etc where the register is in non-legible form 29 September 1992
353a - Register of members in non-legible form 29 September 1992
RESOLUTIONS - N/A 26 March 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 March 1992
123 - Notice of increase in nominal capital 26 March 1992
288 - N/A 26 March 1992
288 - N/A 26 March 1992
288 - N/A 26 March 1992
287 - Change in situation or address of Registered Office 26 March 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 26 March 1992
RESOLUTIONS - N/A 13 March 1992
CERTNM - Change of name certificate 12 March 1992
288 - N/A 07 November 1991
288 - N/A 07 November 1991
288 - N/A 07 November 1991
287 - Change in situation or address of Registered Office 07 November 1991
NEWINC - New incorporation documents 02 October 1991

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 08 November 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.