Diffusion Alloys Limited

DataGardener
dissolved

Diffusion Alloys Limited

01613918Private Limited With Share Capital

Cavendish House, 39-41, Waterloo Street, Birmingham, B25PP
Incorporated

15/02/1982

Company Age

44 years

Directors

3

Employees

SIC Code

82990

Risk

Company Overview

Registration, classification & business activity

Diffusion Alloys Limited (01613918) is a private limited with share capital incorporated on 15/02/1982 (44 years old) and registered in birmingham, B25PP. The company operates under SIC code 82990 - other business support service activities n.e.c..

Private Limited With Share Capital
SIC: 82990
Incorporated 15/02/1982
B25PP

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

3

Shareholders

Board of Directors

3

Charges

11

Registered

6

Outstanding

0

Part Satisfied

5

Satisfied

Filed Documents

100
Gazette Dissolved Liquidation
Category:Gazette
Date:01-10-2024
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:01-07-2024
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:02-06-2024
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:30-05-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:04-07-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-05-2022
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:11-05-2022
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:11-05-2022
Resolution
Category:Resolution
Date:11-05-2022
Liquidation Disclaimer Notice
Category:Insolvency
Date:11-05-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-04-2022
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:23-12-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-06-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-06-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-06-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-06-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-03-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-03-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-06-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:01-06-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:01-06-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-10-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-06-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-10-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:31-05-2018
Liquidation Voluntary Arrangement Completion
Category:Insolvency
Date:23-05-2018
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:23-01-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-12-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-07-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-07-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-07-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:19-06-2017
Accounts With Accounts Type Full
Category:Accounts
Date:08-02-2017
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:03-02-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-12-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:23-11-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-06-2016
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:01-02-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-06-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:21-04-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-03-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:09-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-02-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-01-2015
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
Category:Insolvency
Date:05-12-2014
Termination Director Company With Name
Category:Officers
Date:27-05-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-02-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-12-2013
Termination Director Company With Name
Category:Officers
Date:14-10-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:16-08-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:08-08-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-08-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:25-07-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:25-07-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:20-07-2013
Miscellaneous
Category:Miscellaneous
Date:02-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-04-2013
Termination Director Company With Name
Category:Officers
Date:04-04-2013
Appoint Person Director Company With Name
Category:Officers
Date:19-03-2013
Termination Director Company With Name
Category:Officers
Date:04-03-2013
Accounts With Accounts Type Full
Category:Accounts
Date:12-12-2012
Termination Director Company With Name
Category:Officers
Date:05-12-2012
Termination Director Company With Name
Category:Officers
Date:16-10-2012
Resolution
Category:Resolution
Date:15-08-2012
Legacy
Category:Mortgage
Date:23-06-2012
Appoint Person Director Company With Name
Category:Officers
Date:01-05-2012
Appoint Person Director Company With Name
Category:Officers
Date:01-05-2012
Appoint Person Director Company With Name
Category:Officers
Date:01-05-2012
Legacy
Category:Mortgage
Date:16-02-2012
Legacy
Category:Mortgage
Date:13-02-2012
Appoint Person Director Company With Name
Category:Officers
Date:09-02-2012
Appoint Person Director Company With Name
Category:Officers
Date:09-02-2012
Termination Director Company With Name
Category:Officers
Date:08-02-2012
Termination Director Company With Name
Category:Officers
Date:08-02-2012
Termination Director Company With Name
Category:Officers
Date:08-02-2012
Legacy
Category:Mortgage
Date:07-02-2012
Accounts With Accounts Type Full
Category:Accounts
Date:26-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-01-2012
Termination Director Company With Name
Category:Officers
Date:04-01-2012
Accounts With Accounts Type Full
Category:Accounts
Date:24-02-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-02-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:15-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:15-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:15-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:15-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:15-01-2010
Accounts With Accounts Type Full
Category:Accounts
Date:15-09-2009
Accounts With Accounts Type Full
Category:Accounts
Date:03-04-2009
Legacy
Category:Annual Return
Date:14-01-2009
Legacy
Category:Officers
Date:23-06-2008
Legacy
Category:Officers
Date:23-06-2008
Legacy
Category:Annual Return
Date:08-05-2008
Accounts With Accounts Type Full
Category:Accounts
Date:25-09-2007
Accounts With Accounts Type Full
Category:Accounts
Date:25-09-2007
Legacy
Category:Officers
Date:23-03-2007
Legacy
Category:Annual Return
Date:06-02-2007
Legacy
Category:Officers
Date:05-02-2007

Risk Assessment

Not Rated

International Score

Accounts

Typeunaudited abridged
Due Date31/12/2022
Filing Date23/12/2021
Latest Accounts31/03/2021

Trading Addresses

Teesside Facility Teesport Commerce, Dockside Road, Middlesbrough, Cleveland, TS66UZ
Cavendish House, 39-41, Waterloo Street, Birmingham, B2 5Pp, B25PPRegistered

Contact

Cavendish House, 39-41, Waterloo Street, Birmingham, B25PP