Hoe Lane Runwell
Chelmsford
Essex
CM3 8DQ
Director Name | Mr Daniel Evans |
---|---|
Date of Birth | July 1983 (Born 39 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 March 2013(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 18 Runwell Hall Farm Hoe Lane Runwell Chelmsford Essex CM3 8DQ |
Website | diamondtilingsouth.co.uk |
---|---|
Telephone | 01245 200542 |
Telephone region | Chelmsford |
Registered Address | The Old Exchange 234 Southchurch Road Southend On Sea Essex SS1 2EG |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Kursaal |
Built Up Area | Southend-on-Sea |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 March 2014 (8 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
14 January 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 January 2017 | Final Gazette dissolved following liquidation (1 page) |
14 October 2016 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
14 October 2016 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
28 June 2016 | Liquidators' statement of receipts and payments to 27 April 2016 (14 pages) |
28 June 2016 | Liquidators' statement of receipts and payments to 27 April 2016 (14 pages) |
27 May 2015 | Statement of affairs with form 4.19 (7 pages) |
27 May 2015 | Statement of affairs with form 4.19 (7 pages) |
14 May 2015 | Registered office address changed from Unit 18 Runwell Hall Farm Hoe Lane Runwell Chelmsford Essex CM3 8DQ to The Old Exchange 234 Southchurch Road Southend on Sea Essex SS1 2EG on 14 May 2015 (2 pages) |
14 May 2015 | Registered office address changed from Unit 18 Runwell Hall Farm Hoe Lane Runwell Chelmsford Essex CM3 8DQ to The Old Exchange 234 Southchurch Road Southend on Sea Essex SS1 2EG on 14 May 2015 (2 pages) |
13 May 2015 | Appointment of a voluntary liquidator (1 page) |
13 May 2015 | Appointment of a voluntary liquidator (1 page) |
13 May 2015 | Resolutions
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
4 June 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
12 November 2013 | Director's details changed for Mr Paul Wilkins on 12 November 2013 (3 pages) |
12 November 2013 | Registered office address changed from Spectrum House 2B Suttons Lane Hornchurch RM12 6RJ England on 12 November 2013 (1 page) |
12 November 2013 | Director's details changed for Mr Daniel Evans on 12 November 2013 (3 pages) |
12 November 2013 | Director's details changed for Mr Paul Wilkins on 12 November 2013 (3 pages) |
12 November 2013 | Registered office address changed from Spectrum House 2B Suttons Lane Hornchurch RM12 6RJ England on 12 November 2013 (1 page) |
12 November 2013 | Director's details changed for Mr Daniel Evans on 12 November 2013 (3 pages) |
22 March 2013 | Incorporation (25 pages) |
22 March 2013 | Incorporation (25 pages) |