DIAMOND GLASS & WINDOWS LTD
Status | DISSOLVED |
Company No. | 03389860 |
Category | Private Limited Company |
Incorporated | 20 Jun 1997 |
Age | 26 years, 11 months, 10 days |
Jurisdiction | England Wales |
Dissolution | 22 Feb 2024 |
Years | 3 months, 8 days |
SUMMARY
DIAMOND GLASS & WINDOWS LTD is an dissolved private limited company with number 03389860. It was incorporated 26 years, 11 months, 10 days ago, on 20 June 1997 and it was dissolved 3 months, 8 days ago, on 22 February 2024. The company address is 2/3 Pavillion Buildings, Brighton, BN1 1EE.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 22 Nov 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 12 May 2023
Action Date: 16 Apr 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-04-16
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 03 May 2022
Action Date: 16 Apr 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-04-16
Documents
Liquidation disclaimer notice
Date: 13 Jul 2021
Category: Insolvency
Type: NDISC
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 02 Jun 2021
Action Date: 16 Apr 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-04-16
Documents
Change registered office address company with date old address new address
Date: 11 May 2020
Action Date: 11 May 2020
Category: Address
Type: AD01
Change date: 2020-05-11
Old address: Pavilion View 19 New Road Brighton East Sussex BN1 1EY United Kingdom
New address: 2/3 Pavillion Buildings Brighton BN1 1EE
Documents
Liquidation voluntary appointment of liquidator
Date: 01 May 2020
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary statement of affairs
Date: 01 May 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Resolution
Date: 01 May 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 24 Dec 2019
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 01 Aug 2019
Action Date: 20 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-20
Documents
Accounts with accounts type total exemption full
Date: 04 Jan 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Change person director company with change date
Date: 05 Nov 2018
Action Date: 30 Oct 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-10-30
Officer name: Mr Lee Robert Claxton
Documents
Change person director company with change date
Date: 05 Nov 2018
Action Date: 30 Oct 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Lee Robert Claxton
Change date: 2018-10-30
Documents
Change person director company with change date
Date: 05 Nov 2018
Action Date: 30 Oct 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-10-30
Officer name: Miss Gemma Bray
Documents
Change person director company with change date
Date: 05 Nov 2018
Action Date: 30 Oct 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-10-30
Officer name: Miss Gemma Bray
Documents
Confirmation statement with updates
Date: 25 Jun 2018
Action Date: 20 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-20
Documents
Accounts with accounts type total exemption full
Date: 05 Apr 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Change account reference date company current shortened
Date: 13 Mar 2018
Action Date: 31 May 2018
Category: Accounts
Type: AA01
New date: 2018-05-31
Made up date: 2018-06-30
Documents
Termination director company with name termination date
Date: 28 Feb 2018
Action Date: 20 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Susan Jane Stooks
Termination date: 2017-12-20
Documents
Notification of a person with significant control
Date: 28 Feb 2018
Action Date: 20 Dec 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Shaws Installations Limited
Notification date: 2017-12-20
Documents
Change registered office address company with date old address new address
Date: 28 Feb 2018
Action Date: 28 Feb 2018
Category: Address
Type: AD01
New address: Pavilion View 19 New Road Brighton East Sussex BN1 1EY
Old address: Bank House Southwick Square Southwick West Sussex BN42 4FN
Change date: 2018-02-28
Documents
Cessation of a person with significant control
Date: 28 Feb 2018
Action Date: 20 Dec 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-12-20
Psc name: Gary Toland
Documents
Cessation of a person with significant control
Date: 28 Feb 2018
Action Date: 20 Dec 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Susan Jane Stooks
Cessation date: 2017-12-20
Documents
Termination director company with name termination date
Date: 28 Feb 2018
Action Date: 20 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gary Toland
Termination date: 2017-12-20
Documents
Appoint person director company with name date
Date: 28 Feb 2018
Action Date: 20 Dec 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-12-20
Officer name: Miss Gemma Bray
Documents
Appoint person director company with name date
Date: 28 Feb 2018
Action Date: 20 Dec 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-12-20
Officer name: Mr Lee Robert Claxton
Documents
Mortgage satisfy charge full
Date: 10 Oct 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Confirmation statement with updates
Date: 04 Jul 2017
Action Date: 20 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-20
Documents
Notification of a person with significant control
Date: 04 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Gary Toland
Notification date: 2016-04-06
Documents
Notification of a person with significant control
Date: 04 Jul 2017
Action Date: 01 Oct 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Susan Jane Stooks
Notification date: 2016-10-01
Documents
Accounts with accounts type total exemption small
Date: 17 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Appoint person director company with name date
Date: 13 Oct 2016
Action Date: 01 Oct 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Susan Jane Stooks
Appointment date: 2016-10-01
Documents
Termination director company with name termination date
Date: 13 Oct 2016
Action Date: 01 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alan Foote
Termination date: 2016-10-01
Documents
Termination director company with name termination date
Date: 13 Oct 2016
Action Date: 01 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-10-01
Officer name: Gary David Cox
Documents
Termination secretary company with name termination date
Date: 13 Oct 2016
Action Date: 01 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-10-01
Officer name: Gary David Cox
Documents
Capital allotment shares
Date: 16 Aug 2016
Action Date: 01 Jul 2016
Category: Capital
Type: SH01
Date: 2016-07-01
Capital : 400 GBP
Documents
Capital name of class of shares
Date: 15 Jul 2016
Category: Capital
Type: SH08
Documents
Resolution
Date: 14 Jul 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 04 Jul 2016
Action Date: 20 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-20
Documents
Accounts with accounts type total exemption small
Date: 24 Nov 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Jun 2015
Action Date: 20 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-20
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Jul 2014
Action Date: 20 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-20
Documents
Accounts with accounts type total exemption small
Date: 26 Feb 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Jun 2013
Action Date: 20 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-20
Documents
Accounts with accounts type total exemption small
Date: 26 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Jul 2012
Action Date: 20 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-20
Documents
Accounts with accounts type total exemption small
Date: 27 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Jun 2011
Action Date: 20 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-20
Documents
Accounts with accounts type total exemption small
Date: 28 Mar 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Jun 2010
Action Date: 20 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-20
Documents
Change person secretary company with change date
Date: 30 Jun 2010
Action Date: 20 Jun 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Gary David Cox
Change date: 2010-06-20
Documents
Change person director company with change date
Date: 30 Jun 2010
Action Date: 20 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-20
Officer name: Gary Toland
Documents
Change person director company with change date
Date: 30 Jun 2010
Action Date: 20 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Gary David Cox
Change date: 2010-06-20
Documents
Change person director company with change date
Date: 30 Jun 2010
Action Date: 20 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-20
Officer name: Alan Foote
Documents
Accounts with accounts type total exemption small
Date: 22 Mar 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 23 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 20/06/09; full list of members
Documents
Resolution
Date: 20 Apr 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 08 Apr 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 20 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 20/06/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 22 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 20/06/07; full list of members
Documents
Legacy
Date: 22 Jun 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 26 Apr 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 28 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 20/06/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Mar 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 20 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 20/06/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 14 Apr 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Accounts with accounts type total exemption small
Date: 22 Jun 2004
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 18 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 20/06/04; full list of members
Documents
Legacy
Date: 05 Oct 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 25 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 20/06/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 11 Jun 2003
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 26 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 20/06/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 29 Apr 2002
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Accounts with made up date
Date: 27 Jun 2001
Action Date: 30 Jun 2000
Category: Accounts
Type: AA
Made up date: 2000-06-30
Documents
Legacy
Date: 20 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 20/06/01; full list of members
Documents
Accounts with made up date
Date: 27 Nov 2000
Action Date: 30 Jun 1999
Category: Accounts
Type: AA
Made up date: 1999-06-30
Documents
Legacy
Date: 30 Jun 2000
Category: Annual-return
Type: 363s
Description: Return made up to 20/06/00; full list of members
Documents
Legacy
Date: 29 Apr 2000
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 24 Jun 1999
Category: Annual-return
Type: 363s
Description: Return made up to 20/06/99; no change of members
Documents
Accounts with accounts type dormant
Date: 25 May 1999
Action Date: 30 Jun 1998
Category: Accounts
Type: AA
Made up date: 1998-06-30
Documents
Legacy
Date: 22 Jul 1998
Category: Annual-return
Type: 363s
Description: Return made up to 20/06/98; full list of members
Documents
Legacy
Date: 16 Jul 1998
Category: Capital
Type: 88(2)
Description: Ad 19/05/98--------- £ si 298@1=298 £ ic 1/299
Documents
Legacy
Date: 16 Jul 1998
Category: Address
Type: 287
Description: Registered office changed on 16/07/98 from: furnace place furnace green crawley west sussex RH10 6HE
Documents
Legacy
Date: 15 Sep 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Sep 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Sep 1997
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 04 Jul 1997
Category: Address
Type: 287
Description: Registered office changed on 04/07/97 from: 18 dolphin court the steyne bognor regis west sussex PO21 1TP
Documents
Legacy
Date: 04 Jul 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 04 Jul 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
PEYTO,WOKING,GU22 0JU
Number: | 10009997 |
Status: | ACTIVE |
Category: | Private Limited Company |
ANCIENT & MODERN WINES LIMITED
NEW COTMARSH FARMHOUSE, COTMARSH,WILTSHIRE,SN4 7RA
Number: | 04592097 |
Status: | ACTIVE |
Category: | Private Limited Company |
42 VALLEY GARDENS VOGUEBELOTH,REDRUTH,TR16 4EE
Number: | 06269957 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 BROOKFIELD ROAD,MILTON KEYNES,MK19 7AF
Number: | 11306782 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
PHILLIP OSMAN GARDENING LIMITED
3 ELM TREE COTTAGES,WINTERBOURNE BASSETT,SN4 9QE
Number: | 06837622 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
C/O GRANGE HOTEL,CRAWLEY,RH10 6AE
Number: | 10191442 |
Status: | ACTIVE |
Category: | Private Limited Company |