- Company Overview for DEL NORTE TECHNOLOGY LIMITED (02221992)
- Filing history for DEL NORTE TECHNOLOGY LIMITED (02221992)
- People for DEL NORTE TECHNOLOGY LIMITED (02221992)
- Insolvency for DEL NORTE TECHNOLOGY LIMITED (02221992)
- Registers for DEL NORTE TECHNOLOGY LIMITED (02221992)
- More for DEL NORTE TECHNOLOGY LIMITED (02221992)
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
|
|
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
|
|
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
|