-
DIAMOND CARE COMPANY RYEDALE LTD - New Chartford House, Centurion Way, Cleckheaton, West Yorkshire, United Kingdom
Company Information
- Company registration number
- 09056331
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- New Chartford House
- Centurion Way
- Cleckheaton
- West Yorkshire
- BD19 3QB New Chartford House, Centurion Way, Cleckheaton, West Yorkshire, BD19 3QB UK
Management
- Managing Directors
- KENNEDY, Joanne Helen
- ROY, John Andrew
- WEATHERILL, Elizabeth Jane
- WEATHERILL, Stewart Charlton
Company Details
- Type of Business
- ltd
- Incorporated
- 2014-05-27
- Dissolved on
- 2020-11-24
- SIC/NACE
- 88100
Ownership
- Beneficial Owners
- Ms Anne-Marie Backhouse
- Mr John Anderson
- Selaserve Limited
- -
- -
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date: 2019-12-31
- Last Date: 2018-03-31
- Annual Return
- Due Date: 2019-07-24
- Last Date: 2018-07-10
-
DIAMOND CARE COMPANY RYEDALE LTD Company Description
- DIAMOND CARE COMPANY RYEDALE LTD is a ltd registered in United Kingdom with the Company reg no 09056331. Its current trading status is "closed". It was registered 2014-05-27. It has declared SIC or NACE codes as "88100". It has 4 directors The latest accounts are filed up to 2018-03-31.It can be contacted at New Chartford House .
Get DIAMOND CARE COMPANY RYEDALE LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Diamond Care Company Ryedale Ltd - New Chartford House, Centurion Way, Cleckheaton, West Yorkshire, United Kingdom
Did you know? kompany provides original and official company documents for DIAMOND CARE COMPANY RYEDALE 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 2020
-
liquidation-voluntary-creditors-return-of-final-meeting (2020-08-24) - LIQ14
keyboard_arrow_right 2019
-
resolution (2019-07-09) - RESOLUTIONS
-
liquidation-voluntary-appointment-of-liquidator (2019-07-09) - 600
-
liquidation-voluntary-statement-of-affairs (2019-07-09) - LIQ02
-
liquidation-voluntary-resignation-liquidator (2019-11-19) - LIQ06
-
liquidation-disclaimer-notice (2019-09-13) - NDISC
-
change-registered-office-address-company-with-date-old-address-new-address (2019-07-17) - AD01
keyboard_arrow_right 2018
-
termination-director-company-with-name-termination-date (2018-12-13) - TM01
-
cessation-of-a-person-with-significant-control (2018-12-13) - PSC07
-
notification-of-a-person-with-significant-control (2018-12-13) - PSC02
-
appoint-person-director-company-with-name-date (2018-12-13) - AP01
-
change-registered-office-address-company-with-date-old-address-new-address (2018-12-11) - AD01
-
accounts-with-accounts-type-micro-entity (2018-11-21) - AA
-
confirmation-statement-with-no-updates (2018-07-17) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-micro-entity (2017-12-19) - AA
-
confirmation-statement-with-no-updates (2017-07-12) - CS01
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-07-15) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-11-29) - AA
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-full (2015-12-21) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-07-10) - AR01
-
termination-director-company-with-name-termination-date (2015-07-10) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-07-09) - AR01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-07-08) - AD01
keyboard_arrow_right 2014
-
termination-director-company-with-name (2014-05-27) - TM01
-
capital-allotment-shares (2014-06-11) - SH01
-
change-account-reference-date-company-current-shortened (2014-06-11) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-06-11) - AR01
-
appoint-person-director-company-with-name (2014-06-12) - AP01
-
appoint-person-director-company-with-name (2014-06-23) - AP01
-
termination-director-company-with-name (2014-06-23) - TM01
-
appoint-person-director-company-with-name-date (2014-08-09) - AP01
-
termination-director-company-with-name-termination-date (2014-09-25) - TM01
-
appoint-person-director-company-with-name-date (2014-09-25) - AP01
-
incorporation-company (2014-05-27) - NEWINC