-
DIAMOND SPECIALIST JOINERY LTD - 18 Clarence Road, Southend On Sea, Essex, SS1 1AN, United Kingdom
Company Information
- Company registration number
- 09171470
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 18 Clarence Road
- Southend On Sea
- Essex
- SS1 1AN 18 Clarence Road, Southend On Sea, Essex, SS1 1AN UK
Management
- Managing Directors
- CHURCH, Stephen John
- COWAN-MCLEAN, Elliot Paul
Company Details
- Type of Business
- ltd
- Incorporated
- 2014-08-12
- Age Of Company 2014-08-12 10 years
- SIC/NACE
- 43320
Ownership
- Beneficial Owners
- Mr Elliot Paul Cowan-Mclean
Jurisdiction Particularities
- Additional Status Details
- Liquidation
- Filing of Accounts
- Due Date: 2020-09-30
- Last Date: 2018-09-30
- Annual Return
- Due Date: 2020-03-10
- Last Date: 2019-02-25
-
DIAMOND SPECIALIST JOINERY LTD Company Description
- DIAMOND SPECIALIST JOINERY LTD is a ltd registered in United Kingdom with the Company reg no 09171470. Its current trading status is "live". It was registered 2014-08-12. It has declared SIC or NACE codes as "43320". It has 2 directors It can be contacted at 18 Clarence Road .
Get DIAMOND SPECIALIST JOINERY LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Diamond Specialist Joinery Ltd - 18 Clarence Road, Southend On Sea, Essex, SS1 1AN, United Kingdom
- 2014-08-12
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for DIAMOND SPECIALIST JOINERY LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
gazette-dissolved-liquidation (2024-02-15) - GAZ2
keyboard_arrow_right 2023
-
liquidation-voluntary-creditors-return-of-final-meeting (2023-11-15) - LIQ14
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2023-04-25) - LIQ03
keyboard_arrow_right 2022
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2022-05-06) - LIQ03
keyboard_arrow_right 2021
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2021-04-26) - LIQ03
keyboard_arrow_right 2020
-
change-registered-office-address-company-with-date-old-address-new-address (2020-04-16) - AD01
-
liquidation-voluntary-statement-of-affairs (2020-04-14) - LIQ02
-
liquidation-voluntary-appointment-of-liquidator (2020-04-14) - 600
-
resolution (2020-04-14) - RESOLUTIONS
keyboard_arrow_right 2019
-
termination-director-company-with-name-termination-date (2019-11-16) - TM01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-09-24) - AD01
-
accounts-with-accounts-type-unaudited-abridged (2019-06-28) - AA
-
confirmation-statement-with-updates (2019-02-25) - CS01
-
confirmation-statement-with-updates (2019-02-22) - CS01
keyboard_arrow_right 2018
-
change-to-a-person-with-significant-control (2018-09-10) - PSC04
-
confirmation-statement-with-updates (2018-09-26) - CS01
-
change-to-a-person-with-significant-control (2018-09-11) - PSC04
-
accounts-with-accounts-type-unaudited-abridged (2018-06-29) - AA
-
change-person-director-company-with-change-date (2018-09-10) - CH01
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-09-18) - CS01
-
accounts-with-accounts-type-total-exemption-small (2017-06-28) - AA
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-09-13) - CS01
-
capital-allotment-shares (2016-07-22) - SH01
-
accounts-with-accounts-type-total-exemption-small (2016-05-04) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-03-08) - AR01
-
appoint-person-director-company-with-name-date (2016-03-07) - AP01
keyboard_arrow_right 2015
-
change-account-reference-date-company-previous-extended (2015-12-01) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-10-05) - AR01
-
capital-allotment-shares (2015-09-29) - SH01
-
appoint-person-director-company-with-name-date (2015-08-16) - AP01
keyboard_arrow_right 2014
-
change-registered-office-address-company-with-date-old-address-new-address (2014-12-09) - AD01
-
appoint-person-director-company-with-name-date (2014-08-20) - AP01
-
incorporation-company (2014-08-12) - NEWINC
-
termination-director-company-with-name-termination-date (2014-08-20) - TM01