- Company Overview for DELANEY LUND KNOX WARREN AND PARTNERS LIMITED (01286253)
- Filing history for DELANEY LUND KNOX WARREN AND PARTNERS LIMITED (01286253)
- People for DELANEY LUND KNOX WARREN AND PARTNERS LIMITED (01286253)
- Charges for DELANEY LUND KNOX WARREN AND PARTNERS LIMITED (01286253)
- Insolvency for DELANEY LUND KNOX WARREN AND PARTNERS LIMITED (01286253)
- More for DELANEY LUND KNOX WARREN AND PARTNERS LIMITED (01286253)
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) |
---|---|---|---|
10 Apr 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
10 Jan 2019 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
07 Feb 2018 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 4 December 2017
|
|
05 Jan 2018 | AD01 | Registered office address changed from C-Space 37-45 City Road London EC1Y 1AT England to Acre House 11-15 William Road London NW1 3ER on 5 January 2018 | |
28 Dec 2017 | LIQ01 | Declaration of solvency | |
28 Dec 2017 | 600 | Appointment of a voluntary liquidator | |
28 Dec 2017 | RESOLUTIONS |
Resolutions
|
|
05 Dec 2017 | SH01 |
Statement of capital following an allotment of shares on 4 December 2017
|
|
05 Dec 2017 | AP01 | Appointment of Mr Andrew Cooper Page as a director on 4 December 2017 | |
05 Dec 2017 | TM01 | Termination of appointment of James Pool as a director on 4 December 2017 | |
05 Dec 2017 | TM01 | Termination of appointment of Thomas Francis Needham Knox as a director on 4 December 2017 | |
05 Dec 2017 | TM01 | Termination of appointment of Charles Snow as a director on 4 December 2017 | |
26 Sep 2017 | AA | Audit exemption subsidiary accounts made up to 31 December 2016 | |
26 Sep 2017 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 | |
26 Sep 2017 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 | |
26 Sep 2017 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 | |
31 Aug 2017 | CS01 | Confirmation statement made on 24 August 2017 with no updates | |
05 Oct 2016 | AA | Audit exemption subsidiary accounts made up to 31 December 2015 | |
05 Oct 2016 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 | |
05 Oct 2016 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 | |
05 Oct 2016 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 | |
24 Aug 2016 | CS01 | Confirmation statement made on 24 August 2016 with updates | |
16 Jun 2016 | CH01 | Director's details changed for James Pool on 16 June 2016 | |
31 May 2016 | TM01 | Termination of appointment of Richard Warren as a director on 24 May 2016 | |
10 Dec 2015 | AD01 | Registered office address changed from 60 Sloane Avenue London SW3 3XB to C-Space 37-45 City Road London EC1Y 1AT on 10 December 2015 |