This company is commonly known as Diemill Holdings Limited. The company was founded 26 years ago and was given the registration number 03552615. The firm's registered office is in WORCESTER. You can find them at Smart Insolvency Solutions Ltd, 1 Castle Street, Worcester, . This company's SIC code is 70100 - Activities of head offices.
Name | : | DIEMILL HOLDINGS LIMITED |
---|---|---|
Company Number | : | 03552615 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 24 April 1998 |
End of financial year | : | 30 April 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Smart Insolvency Solutions Ltd, 1 Castle Street, Worcester, WR1 3AA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Castle Street, Worcester, WR1 3AA | Secretary | 30 April 2019 | Active |
The Field House Quarry Park Road, Pedmore, Stourbridge, DY8 2RE | Director | 02 June 1998 | Active |
The Field House Quarry Park Road, Pedmore, Stourbridge, DY8 2RE | Secretary | 02 June 1998 | Active |
88 Hill Village Road, Sutton Coldfield, West Midlands, B75 5BE | Secretary | 11 June 2003 | Active |
52 Mucklow Hill, Halesowen, Birmingham, B62 8BL | Nominee Secretary | 24 April 1998 | Active |
2 The Summit, Thornton In Craven, Skipton, BD23 3TL | Director | 02 June 1998 | Active |
52 Mucklow Hill, Halesowen, Birmingham, B62 8BL | Nominee Director | 24 April 1998 | Active |
Mr Stanley Frederick Llewellyn | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 88, Hill Village Road, Sutton Coldfield, England, B75 5BE |
Nature of control | : |
|
Mrs Karen Michelle Llewellyn | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1958 |
Nationality | : | British |
Address | : | 1, Castle Street, Worcester, WR1 3AA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-05 | Gazette | Gazette dissolved liquidation. | Download |
2023-05-05 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2022-06-30 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-06-29 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-06-02 | Address | Change registered office address company with date old address new address. | Download |
2020-05-28 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-05-28 | Resolution | Resolution. | Download |
2020-05-28 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2020-05-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-06 | Accounts | Change account reference date company previous extended. | Download |
2020-04-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-12 | Officers | Appoint person secretary company with name date. | Download |
2020-03-12 | Officers | Termination secretary company with name termination date. | Download |
2019-09-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-10 | Mortgage | Mortgage satisfy charge full. | Download |
2019-05-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-05 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-02-01 | Officers | Change person secretary company with change date. | Download |
2015-10-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2015-09-16 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.