Advanced company searchLink opens in new window

DEL NORTE TECHNOLOGY LIMITED

Company number 02221992

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)
29 Dec 2021 GAZ2 Final Gazette dissolved following liquidation
29 Sep 2021 LIQ13 Return of final meeting in a members' voluntary winding up
19 Feb 2021 LIQ03 Liquidators' statement of receipts and payments to 10 December 2020
13 Feb 2020 LIQ03 Liquidators' statement of receipts and payments to 10 December 2019
25 Jan 2019 AD01 Registered office address changed from 3 Douglas Avenue Brixham Devon TQ5 9EL to Lameys Envoy House Longbridge Road Plymouth Devon PL6 8LU on 25 January 2019
21 Jan 2019 AA01 Previous accounting period extended from 30 April 2018 to 31 July 2018
16 Jan 2019 LIQ01 Declaration of solvency
16 Jan 2019 600 Appointment of a voluntary liquidator
16 Jan 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-12-11
09 May 2018 PSC07 Cessation of Keith Winston Lewis as a person with significant control on 28 February 2018
09 May 2018 TM01 Termination of appointment of Keith Winston Lewis as a director on 28 February 2018
14 Feb 2018 AD03 Register(s) moved to registered inspection location Unit 4 Brunel Buildings Brunel Road Newton Abbot Devon TQ12 4PB
14 Feb 2018 AD02 Register inspection address has been changed to Unit 4 Brunel Buildings Brunel Road Newton Abbot Devon TQ12 4PB
13 Feb 2018 CS01 Confirmation statement made on 3 February 2018 with updates
01 Feb 2018 PSC04 Change of details for Mr Laurance Arthur Smith as a person with significant control on 14 February 2017
09 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
20 Dec 2017 PSC01 Notification of Keith Winston Lewis as a person with significant control on 30 November 2017
20 Dec 2017 AP01 Appointment of Mr Keith Winston Lewis as a director on 30 November 2017
13 Feb 2017 CS01 Confirmation statement made on 3 February 2017 with updates
13 Feb 2017 AA01 Current accounting period extended from 31 March 2017 to 30 April 2017
12 Jul 2016 AA Total exemption full accounts made up to 31 March 2016
04 May 2016 SH08 Change of share class name or designation
29 Apr 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
21 Apr 2016 AP01 Appointment of Mrs Christine Ann Smith as a director on 30 November 2015
06 Feb 2016 AR01 Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-02-06
  • GBP 263,787