-
DIAMOND WIGHT CONSTRUCTION LTD - 24, Landport Terrace, Portsmouth, Hants, United Kingdom
Company Information
- Company registration number
- 06903292
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- 24
- Landport Terrace
- Portsmouth
- Hants
- PO1 2RG 24, Landport Terrace, Portsmouth, Hants, PO1 2RG UK
Management
- Managing Directors
- HODGES, Garry
- HODGES, Martyn Daniel
- Company secretaries
- PEACH, Sherrie L
Company Details
- Type of Business
- ltd
- Incorporated
- 2009-05-12
- Dissolved on
- 2020-11-03
- SIC/NACE
- 42990
Ownership
- Beneficial Owners
- Mr Martyn Daniel Hodges
- Mr Garry Hodges
- Mr Garry Hodges
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Previous Names
- DIAMOND WIGHT BUILDING & PROPERTY SERVICES LTD
- Filing of Accounts
- Due Date: 2020-02-29
- Last Date: 2018-05-31
- Last Return Made Up To:
- 2014-05-12
- Annual Return
- Due Date: 2019-12-12
- Last Date: 2018-11-28
-
DIAMOND WIGHT CONSTRUCTION LTD Company Description
- DIAMOND WIGHT CONSTRUCTION LTD is a ltd registered in United Kingdom with the Company reg no 06903292. Its current trading status is "closed". It was registered 2009-05-12. It was previously called DIAMOND WIGHT BUILDING & PROPERTY SERVICES LTD. It has declared SIC or NACE codes as "42990". It has 2 directors and 1 secretary. The latest accounts are filed up to 31/05/2011. The latest annual return was filed up to 2014-05-12.It can be contacted at 24 .
Get DIAMOND WIGHT CONSTRUCTION LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Diamond Wight Construction Ltd - 24, Landport Terrace, Portsmouth, Hants, United Kingdom
Did you know? kompany provides original and official company documents for DIAMOND WIGHT CONSTRUCTION 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
-
dissolved-compulsory-strike-off-suspended (2020-03-14) - DISS16(SOAS)
-
gazette-dissolved-compulsory (2020-11-03) - GAZ2
-
gazette-notice-compulsory (2020-02-18) - GAZ1
keyboard_arrow_right 2019
-
mortgage-satisfy-charge-full (2019-02-12) - MR04
-
confirmation-statement-with-no-updates (2019-01-24) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-08-01) - AA
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-01-05) - CS01
-
resolution (2018-10-11) - RESOLUTIONS
-
change-of-name-notice (2018-10-11) - CONNOT
-
mortgage-satisfy-charge-full (2018-07-11) - MR04
-
accounts-with-accounts-type-total-exemption-full (2018-04-19) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-04-12) - MR01
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-01-16) - CS01
-
accounts-with-accounts-type-total-exemption-small (2017-02-28) - AA
keyboard_arrow_right 2016
-
change-person-director-company-with-change-date (2016-11-11) - CH01
-
change-person-director-company-with-change-date (2016-10-26) - CH01
-
change-person-secretary-company-with-change-date (2016-10-26) - CH03
-
accounts-with-accounts-type-total-exemption-small (2016-02-23) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-02-11) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-01-12) - AR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-01-06) - MR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-02-27) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-11-28) - AR01
-
change-registered-office-address-company-with-date-old-address-new-address (2014-11-20) - AD01
-
capital-allotment-shares (2014-06-02) - SH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-05-22) - AR01
-
change-sail-address-company (2014-05-22) - AD02
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-05-14) - AR01
-
appoint-person-director-company-with-name (2013-06-03) - AP01
-
capital-allotment-shares (2013-06-03) - SH01
-
accounts-with-accounts-type-total-exemption-small (2013-02-06) - AA
-
accounts-amended-with-made-up-date (2013-09-16) - AAMD
-
change-registered-office-address-company-with-date-old-address (2013-11-05) - AD01
-
accounts-with-accounts-type-total-exemption-small (2013-09-10) - AA
keyboard_arrow_right 2012
-
termination-secretary-company-with-name (2012-09-05) - TM02
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-05-14) - AR01
-
change-corporate-secretary-company-with-change-date (2012-05-14) - CH04
-
change-person-director-company-with-change-date (2012-05-14) - CH01
-
change-registered-office-address-company-with-date-old-address (2012-03-05) - AD01
-
accounts-with-accounts-type-total-exemption-small (2012-02-27) - AA
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-05-12) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-02-16) - AA
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-05-13) - AR01
keyboard_arrow_right 2009
-
incorporation-company (2009-05-12) - NEWINC