Advanced company searchLink opens in new window

DELTA PROCESS INTERNATIONAL LIMITED

Company number 02657629

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)
04 Jul 2024 GAZ2 Final Gazette dissolved following liquidation
04 Apr 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
30 Dec 2023 AD01 Registered office address changed from 2nd Floor 39 Bore Street Lichfield Staffordshire WS13 6LZ to 2nd Floor 39 Bore Street Lichfield Staffordshire WS13 6LZ on 30 December 2023
30 Dec 2023 LIQ10 Removal of liquidator by court order
30 Dec 2023 600 Appointment of a voluntary liquidator
21 Dec 2023 AD01 Registered office address changed from Business Innovation Centre Harry Weston Road Coventry CV3 2TX to 2nd Floor 39 Bore Street Lichfield Staffordshire WS13 6LZ on 21 December 2023
19 Dec 2023 LIQ03 Liquidators' statement of receipts and payments to 14 March 2023
31 Jul 2023 AD01 Registered office address changed from 67 Grosvenor Street Mayfair London W1K 3JN to Business Innovation Centre Harry Weston Road Coventry CV3 2TX on 31 July 2023
18 Feb 2023 AD01 Registered office address changed from C/O Elwell Watchorn & Saxton Llp 8 Warren Park Way Enderby Leicester LE19 4SA to 67 Grosvenor Street Mayfair London W1K 3JN on 18 February 2023
20 Jun 2022 LIQ06 Resignation of a liquidator
18 May 2022 LIQ03 Liquidators' statement of receipts and payments to 14 March 2022
21 May 2021 LIQ03 Liquidators' statement of receipts and payments to 14 March 2021
30 Dec 2020 AD01 Registered office address changed from 109 Swan Street Sileby Leicestershire LE12 7NN to C/O Elwell Watchorn & Saxton Llp 8 Warren Park Way Enderby Leicester LE19 4SA on 30 December 2020
27 May 2020 LIQ03 Liquidators' statement of receipts and payments to 14 March 2020
11 Mar 2020 AD01 Registered office address changed from 2 Axon Commerce Road Lynch Wood Peterborough PE2 6LR to 109 Swan Street Sileby Leicestershire LE12 7NN on 11 March 2020
06 Jun 2019 LIQ03 Liquidators' statement of receipts and payments to 14 March 2019
29 May 2018 LIQ03 Liquidators' statement of receipts and payments to 14 March 2018
25 May 2017 4.68 Liquidators' statement of receipts and payments to 14 March 2017
20 Apr 2016 600 Appointment of a voluntary liquidator
13 Apr 2016 4.48 Notice of Constitution of Liquidation Committee
31 Mar 2016 AD01 Registered office address changed from Station House Midland Drive Sutton Coldfield West Midlands B72 1TU to 2 Axon Commerce Road Lynch Wood Peterborough PE2 6LR on 31 March 2016
30 Mar 2016 4.20 Statement of affairs with form 4.19
30 Mar 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-15
03 Mar 2016 AD01 Registered office address changed from Spear House Cobbett Road, Zone 1 Burntwood Business Park Burntwood Staffordshire WS7 3GL England to Station House Midland Drive Sutton Coldfield West Midlands B72 1TU on 3 March 2016
23 Feb 2016 MR04 Satisfaction of charge 1 in full