Advanced company searchLink opens in new window

DELTA GROUP SERVICES LIMITED

Company number 00704242

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Oct 2016 GAZ2 Final Gazette dissolved following liquidation
08 Jul 2016 4.71 Return of final meeting in a members' voluntary winding up
23 Dec 2015 4.70 Declaration of solvency
17 Dec 2015 AD01 Registered office address changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ to C/O M1 Insolvency Cumberland House 35 Park Row Nottingham NG1 6EE on 17 December 2015
15 Dec 2015 600 Appointment of a voluntary liquidator
15 Dec 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-12-03
29 May 2015 AA Accounts for a dormant company made up to 27 December 2014
20 May 2015 AR01 Annual return made up to 11 May 2015 with full list of shareholders
Statement of capital on 2015-05-20
  • GBP 10
31 Mar 2015 AD01 Registered office address changed from Thames House Portsmouth Road Esher Surrey KT10 9AD to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ on 31 March 2015
30 Mar 2015 CH04 Secretary's details changed for David Venus & Company Llp on 20 March 2015
20 Mar 2015 CH04 Secretary's details changed for David Venus & Company Llp on 20 March 2015
12 Jun 2014 AA Full accounts made up to 28 December 2013
04 Jun 2014 AR01 Annual return made up to 11 May 2014 with full list of shareholders
Statement of capital on 2014-06-04
  • GBP 10
23 Dec 2013 SH20 Statement by directors
23 Dec 2013 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
23 Dec 2013 CAP-SS Solvency statement dated 18/12/13
23 Dec 2013 SH19 Statement of capital on 23 December 2013
  • GBP 10.00
17 May 2013 AR01 Annual return made up to 11 May 2013 with full list of shareholders
23 Apr 2013 AA Accounts for a dormant company made up to 29 December 2012
14 Jan 2013 MISC Section 519
11 May 2012 AR01 Annual return made up to 11 May 2012 with full list of shareholders
05 Apr 2012 AA Full accounts made up to 31 December 2011
14 Dec 2011 CH01 Director's details changed for Mark Charles Jaksich on 3 April 2011
19 May 2011 AR01 Annual return made up to 11 May 2011 with full list of shareholders
04 Mar 2011 AP01 Appointment of Mark Charles Jaksich as a director