- Company Overview for DELTA PROCESS INTERNATIONAL LIMITED (02657629)
- Filing history for DELTA PROCESS INTERNATIONAL LIMITED (02657629)
- People for DELTA PROCESS INTERNATIONAL LIMITED (02657629)
- Charges for DELTA PROCESS INTERNATIONAL LIMITED (02657629)
- Insolvency for DELTA PROCESS INTERNATIONAL LIMITED (02657629)
- More for DELTA PROCESS INTERNATIONAL LIMITED (02657629)
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
|
|
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 |